Advanced company searchLink opens in new window

WORKSHOP TRADING (LONDON) LIMITED

Company number 07098152

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)
05 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 360
24 Feb 2014 SH08 Change of share class name or designation
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 360
24 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
20 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
16 Apr 2013 CH01 Director's details changed for Mr Charles Edward Dickson on 15 April 2013
15 Apr 2013 CH01 Director's details changed for Mrs Davina Margaret Dickson on 15 April 2013
09 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 CH01 Director's details changed for Mr James Duncan Dickson on 10 December 2012
10 Dec 2012 CH01 Director's details changed for Mrs Davina Margaret Dickson on 1 December 2012
10 Dec 2012 CH01 Director's details changed for Charles Edward Dickson on 1 December 2012
16 Feb 2012 CERTNM Company name changed workshop (london) LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-01-27
16 Feb 2012 CONNOT Change of name notice
06 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Jan 2012 CERTNM Company name changed long black LTD\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-11-11
04 Jan 2012 CONNOT Change of name notice
16 Sep 2011 SH08 Change of share class name or designation
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 August 2011
  • GBP 180
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
03 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan facility agreement tarncourt group holdings LIMITED & mark lewis and the company 21/07/2011
10 May 2011 AP01 Appointment of Mrs Davina Margaret Dickson as a director