2 Works Tm Ltd was established in 2009, it's status is listed as "Active". The companies directors are listed as Hart, Christopher Stanley, Warburton, James Edward, Delaney, Edward, Hardy, Alan, Mills, Darren, Porter, Stuart. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HART, Christopher Stanley | 07 August 2009 | - | 1 |
WARBURTON, James Edward | 07 August 2009 | - | 1 |
DELANEY, Edward | 06 July 2009 | 25 October 2010 | 1 |
HARDY, Alan | 07 August 2009 | 25 March 2010 | 1 |
MILLS, Darren | 10 September 2009 | 25 October 2010 | 1 |
PORTER, Stuart | 07 August 2009 | 25 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 07 October 2019 | |
AD01 - Change of registered office address | 03 October 2019 | |
PSC07 - N/A | 03 October 2019 | |
PSC02 - N/A | 03 October 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
RESOLUTIONS - N/A | 08 June 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 03 October 2016 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 08 October 2014 | |
MR04 - N/A | 18 September 2014 | |
MR01 - N/A | 15 September 2014 | |
MR01 - N/A | 15 September 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
CERTNM - Change of name certificate | 03 July 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AAMD - Amended Accounts | 05 October 2012 | |
AR01 - Annual Return | 17 August 2012 | |
TM02 - Termination of appointment of secretary | 07 October 2011 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AA01 - Change of accounting reference date | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 03 December 2010 | |
MG01 - Particulars of a mortgage or charge | 02 December 2010 | |
TM01 - Termination of appointment of director | 28 October 2010 | |
TM01 - Termination of appointment of director | 28 October 2010 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH03 - Change of particulars for secretary | 24 September 2010 | |
AD01 - Change of registered office address | 04 May 2010 | |
TM01 - Termination of appointment of director | 31 March 2010 | |
TM01 - Termination of appointment of director | 31 March 2010 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
288a - Notice of appointment of directors or secretaries | 10 September 2009 | |
NEWINC - New incorporation documents | 06 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2014 | Fully Satisfied |
N/A |
A registered charge | 12 September 2014 | Outstanding |
N/A |
Debenture | 23 November 2010 | Outstanding |
N/A |