About

Registered Number: 06412991
Date of Incorporation: 30/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, BN27 1DW,

 

Based in Hailsham, Document Workflow Solutions Ltd was founded on 30 October 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Claire Louise 06 April 2019 - 1
BRITTON, Philip 01 September 2008 - 1
RYAN, Peter Brinley 07 January 2008 - 1
SLADE, Michael Kenneth 30 October 2007 14 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SLADE, Janet Rosemary 30 October 2007 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 14 January 2018
CH01 - Change of particulars for director 22 August 2017
AA - Annual Accounts 06 July 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 27 October 2015
RESOLUTIONS - N/A 10 April 2015
RESOLUTIONS - N/A 10 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2015
SH08 - Notice of name or other designation of class of shares 10 April 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 17 January 2014
RESOLUTIONS - N/A 10 September 2013
SH01 - Return of Allotment of shares 10 September 2013
CC04 - Statement of companies objects 10 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
225 - Change of Accounting Reference Date 23 February 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
123 - Notice of increase in nominal capital 28 October 2008
RESOLUTIONS - N/A 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.