WE ARE SERVICE WORKS LTD
Status | ACTIVE |
Company No. | 08857719 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 5 months, 14 days |
Jurisdiction | Wales |
SUMMARY
WE ARE SERVICE WORKS LTD is an active private limited company with number 08857719. It was incorporated 10 years, 5 months, 14 days ago, on 23 January 2014. The company address is 22 Windsor Place, Cardiff, CF10 3BY.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-01
Psc name: Mrs Joanne Carter
Documents
Resolution
Date: 19 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Esko Olavi Reinikainen
Cessation date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benjamin Thomas Preston Proctor
Cessation date: 2020-01-31
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Thomas Preston Proctor
Termination date: 2020-02-01
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Carter
Appointment date: 2020-01-31
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Carter
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esko Olavi Reinikainen
Termination date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Esko Olavi Reinikainen
Notification date: 2019-06-12
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Thomas Preston Proctor
Notification date: 2019-06-12
Documents
Withdrawal of a person with significant control statement
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-04
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Capital allotment shares
Date: 21 Mar 2019
Action Date: 24 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-24
Capital : 3,002 GBP
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Carter
Termination date: 2018-07-24
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Capital cancellation shares
Date: 27 Nov 2017
Action Date: 23 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-23
Capital : 3,000.00 GBP
Documents
Capital return purchase own shares
Date: 27 Nov 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 11 Oct 2017
Action Date: 21 Aug 2017
Category: Capital
Type: SH06
Date: 2017-08-21
Capital : 3,100 GBP
Documents
Capital return purchase own shares
Date: 11 Oct 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital return purchase own shares
Date: 22 May 2017
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 05 May 2017
Action Date: 05 May 2017
Category: Capital
Type: SH01
Date: 2017-05-05
Capital : 5,000 GBP
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Thomas Preston Proctor
Appointment date: 2017-04-01
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-04
Officer name: Joanne Carter
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-04
Officer name: Esko Olavi Reinikainen
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Edward Henry Britton
Termination date: 2014-03-28
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Beck
Termination date: 2014-10-22
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Warwick Leaman
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change account reference date company current extended
Date: 19 Feb 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-04-30
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danielle Beck
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Edward Henry Britton
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Esko Olavi Reinikainen
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Carter
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warwick Leaman
Documents
Capital allotment shares
Date: 18 Feb 2014
Action Date: 27 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-27
Capital : 4,000 GBP
Documents
Some Companies
12 HAWTHORN CLOSE 12 HAWTHORN CLOSE,BRISTOL,BS16 9TA
Number: | 11647943 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY CONSULTANCY (BLACKBURN) LIMITED
24 BROAD STREET,LANCASHIRE,M6 5BY
Number: | 04314503 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 LAKE FARM HOUSE,EASTLEIGH,SO50 7NU
Number: | 10110672 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JACK THORNE CLOSE,SWINDON,SN5 5DH
Number: | 11613321 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDM CONSTRUCTION AND DEVELOPMENT LTD
68-70 ROKEBY STREET,NEWCASTLE UPON TYNE,NE15 8RP
Number: | 11173357 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEARS RESTAURANT, THE PACKHOUSE,FARNHAM,GU10 1PJ
Number: | 11421692 |
Status: | ACTIVE |
Category: | Private Limited Company |