Advanced company searchLink opens in new window

IDLE WORKS LIMITED

Company number 00571503

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
25 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
28 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
24 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
31 Oct 2012 AP01 Appointment of Ian Craig Ruthven as a director
31 Oct 2012 TM01 Termination of appointment of Christopher Burton as a director
23 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
26 Sep 2011 AP04 Appointment of Barratt Corporate Secretarial Services Limited as a secretary
09 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
17 Jan 2011 TM02 Termination of appointment of Laurence Dent as a secretary
02 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
23 Mar 2010 AP01 Appointment of Mr Christopher Julian Burton as a director
18 Mar 2010 AP01 Appointment of Andrew John Donoghue as a director
15 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
10 Mar 2010 AP01 Appointment of Mr John Reed as a director
10 Mar 2010 TM01 Termination of appointment of a director
08 Mar 2010 TM02 Termination of appointment of Michael Tattersall as a secretary
08 Mar 2010 TM01 Termination of appointment of Michael Tattersall as a director
08 Mar 2010 AP03 Appointment of Mr Laurence Dent as a secretary
02 Mar 2010 AD01 Registered office address changed from Vico Court Ring Road Lower Wortley Leeds West Yorkshire LS12 6AN on 2 March 2010
09 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Steven John Boyes on 1 October 2009