@WORK CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 06786894 |
Category | Private Limited Company |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
@WORK CONSTRUCTION LIMITED is an active private limited company with number 06786894. It was incorporated 15 years, 4 months, 21 days ago, on 09 January 2009. The company address is Whitestones Whitestones, Portishead, BS20 7HL, North Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Feb 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-03
Old address: Unit 4B Winford Business Park Winford Bristol BS40 8HJ
New address: Whitestones Nove Gardens Portishead North Somerset BS20 7HL
Documents
Termination secretary company with name termination date
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oak Secretaries Limited
Termination date: 2023-10-03
Documents
Change person director company with change date
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-03
Officer name: Mr Carl Anthony Britton
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 02 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-09
Officer name: Mr Caspar Jarvis Neill
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-21
Officer name: Mr Caspar Jarvis Neill
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-11
Old address: 2 the Vinery Harford Square Chew Magna Bristol Somerset BS40 8RD
Documents
Change corporate secretary company with change date
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-04-26
Officer name: Oak Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-20
Officer name: Mr Carl Anthony Britton
Documents
Change person director company with change date
Date: 20 May 2012
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Anthony Britton
Change date: 2012-05-20
Documents
Change person director company with change date
Date: 20 May 2012
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Caspar Jarvis Neill
Change date: 2012-05-20
Documents
Change corporate secretary company with change date
Date: 14 Mar 2012
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-02-22
Officer name: Oak Secretaries Limited
Documents
Change corporate secretary company with change date
Date: 23 Feb 2012
Action Date: 22 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oak Secretaries Limited
Change date: 2012-02-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current extended
Date: 02 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / carl britton / 19/05/2009
Documents
Some Companies
HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH
Number: | 11316705 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRICKLEY BARROW FARM,CHELTENHAM,GL54 3QA
Number: | 00737795 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10548186 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 07454482 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PARK DRIVE,STOKE-ON-TRENT,ST4 8AB
Number: | 08561665 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B10 ST GEORGES BUSINESS PARK,SITTINGBOURNE,ME10 3TB
Number: | 11344097 |
Status: | ACTIVE |
Category: | Private Limited Company |