- Company Overview for OPENWORK SERVICES LIMITED (03562843)
- Filing history for OPENWORK SERVICES LIMITED (03562843)
- People for OPENWORK SERVICES LIMITED (03562843)
- Charges for OPENWORK SERVICES LIMITED (03562843)
- More for OPENWORK SERVICES LIMITED (03562843)
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) |
---|---|---|---|
12 Jan 2016 | AP01 | Appointment of Judith Margaret Ann Worthy as a director on 5 January 2016 | |
17 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | AP01 | Appointment of Mr Mark Duckworth as a director on 5 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 Apr 2015 | AP01 | Appointment of Marcus Nagel as a director on 31 July 2014 | |
22 Apr 2015 | AP01 | Appointment of Graham Bruce Masterton as a director on 17 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Simon John Clifford as a director on 5 December 2014 | |
31 Mar 2015 | TM01 | Termination of appointment of Mary-Anne Mcintyre as a director on 17 March 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | TM01 | Termination of appointment of Gary John Stephen Williams as a director on 31 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
09 Jan 2014 | TM01 | Termination of appointment of Kate Avery as a director | |
02 Jan 2014 | AD01 | Registered office address changed from Tri Centre 3 New Bridge Square Swindon Wiltshire SN1 1HN on 2 January 2014 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jun 2012 | AP01 | Appointment of Simon John Clifford as a director | |
08 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Mar 2012 | TM01 | Termination of appointment of Marcus Nagel as a director | |
06 Mar 2012 | AP01 | Appointment of Mr Gary John Stephen Williams as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Simon Brunt as a director | |
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jun 2011 | TM01 | Termination of appointment of Martin Davis as a director | |
24 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders |