- Company Overview for WORK IN STYLE LIMITED (00299255)
- Filing history for WORK IN STYLE LIMITED (00299255)
- People for WORK IN STYLE LIMITED (00299255)
- Charges for WORK IN STYLE LIMITED (00299255)
- More for WORK IN STYLE LIMITED (00299255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2016 | AP01 | Appointment of Mr Malcolm Macleod as a director on 26 February 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Simon Timothy Purcell as a director on 26 February 2016 | |
06 Aug 2016 | MR04 | Satisfaction of charge 002992550006 in full | |
26 May 2016 | MR04 | Satisfaction of charge 5 in full | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
14 May 2015 | MR01 | Registration of charge 002992550007, created on 28 April 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
28 Mar 2014 | MR01 | Registration of charge 002992550006 | |
14 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
31 Oct 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 May 2014 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AD01 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 June 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
18 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Jun 2010 | TM02 | Termination of appointment of Kevin Heath as a secretary | |
14 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |