Advanced company searchLink opens in new window

THE WORKSHOP (SHEFFIELD) LIMITED

Company number 02831514

Filter by category

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)
13 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Jun 2023 AD01 Registered office address changed from 28 Kenwood Park Road Sheffield Southyorkshire S7 1NF to The Workshop Kenwood Park Road Sheffield S7 1NF on 21 June 2023
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
22 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 PSC01 Notification of Mark Roland Pearce as a person with significant control on 30 April 2020
10 Jun 2020 PSC07 Cessation of Tws Holdings Ltd as a person with significant control on 30 April 2020
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
15 Aug 2017 CH01 Director's details changed for Mr Mark Roland Pearce on 15 August 2017
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
05 Jul 2017 PSC02 Notification of Tws Holdings Ltd as a person with significant control on 20 June 2017
14 Dec 2016 TM02 Termination of appointment of Cressida Jane Pearce as a secretary on 14 December 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,000
14 Apr 2016 TM01 Termination of appointment of Richard Levi Palmer as a director on 1 April 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014