Advanced company searchLink opens in new window

THE WORKS INVESTMENTS LIMITED

Company number 09073458

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)
01 Aug 2018 AP03 Appointment of Gavin Peck as a secretary on 1 August 2018
01 Aug 2018 SH10 Particulars of variation of rights attached to shares
01 Aug 2018 SH08 Change of share class name or designation
01 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 PSC02 Notification of Theworks.Co.Uk Plc as a person with significant control on 10 July 2018
24 Jul 2018 PSC07 Cessation of Endless Llp as a person with significant control on 10 July 2018
24 Jul 2018 PSC07 Cessation of Endless (Gp) Lp as a person with significant control on 10 July 2018
23 Jul 2018 MR01 Registration of charge 090734580002, created on 20 July 2018
11 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
05 Apr 2018 AP01 Appointment of Gavin Lee Peck as a director on 3 April 2018
28 Mar 2018 CH01 Director's details changed for Nicholas John Charles Wood on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Victoria Jayne Norrish on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Kevin Gerard Keaney on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Paul Kerry Hughes on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Andrea Susan Bennett on 28 March 2018
29 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
08 Sep 2017 CH01 Director's details changed for Debbie Jamieson on 1 September 2017
24 Jul 2017 PSC07 Cessation of Endless Ii Gp Llp as a person with significant control on 24 July 2017
24 Jul 2017 PSC02 Notification of Endless (Gp) Lp as a person with significant control on 24 July 2017
09 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 May 2017 CH01 Director's details changed for Mr Staurt Warriner on 14 February 2017
11 May 2017 AP01 Appointment of Debbie Jamieson as a director on 1 May 2017
15 Feb 2017 AP01 Appointment of Mr Staurt Warriner as a director on 14 February 2017
14 Feb 2017 AP01 Appointment of Mr James Christopher Michael Woolley as a director on 1 February 2017
14 Feb 2017 AD01 Registered office address changed from , No. 5 Midpoint Boulevard Midpoint Park, Minworth, Sutton Coldfield, West Midlands, B76 1RN to Boldmere House Faraday Avenue, Hams Hall Distribution Park Coleshill Birmingham B46 1AL on 14 February 2017