Advanced company searchLink opens in new window

WORKHOUSE HOLDINGS LTD

Company number 10595256

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)
22 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
29 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
17 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 MA Memorandum and Articles of Association
17 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 AP01 Appointment of Nicola Jepson as a director on 19 October 2022
16 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
24 Aug 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 284.00
24 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Jul 2022 TM01 Termination of appointment of Andrew Derek Botham as a director on 30 June 2022
27 Jul 2022 PSC07 Cessation of Andrew Derek Botham as a person with significant control on 30 June 2022
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
12 Jan 2022 AA Unaudited abridged accounts made up to 30 June 2021
11 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
30 Sep 2020 TM01 Termination of appointment of Mark Camp as a director on 18 August 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
22 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
05 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
31 Jan 2019 CH01 Director's details changed for Mr Andrew Derek Botham on 29 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Mark Camp on 29 January 2019
31 Jan 2019 PSC04 Change of details for Mr Martin Meadows as a person with significant control on 29 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Martin Meadows on 29 January 2019
01 Nov 2018 AA Unaudited abridged accounts made up to 30 June 2018