Promise Works Ltd was registered on 10 June 2011 and has its registered office in Glastonbury, it's status at Companies House is "Active". This organisation has 13 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, Madeleine Suzanne | 03 January 2017 | - | 1 |
DREW, Carolyn Elizabeth | 27 November 2017 | - | 1 |
ELLIOTT, Martin Guy | 17 April 2020 | - | 1 |
MARTIN, Lucy | 31 March 2017 | - | 1 |
O'DONNELL, Kevin Anthony | 28 August 2016 | - | 1 |
BARNETT, Linda Hazel | 01 July 2013 | 21 June 2018 | 1 |
DAVEY, Richard Mark | 09 September 2011 | 03 January 2017 | 1 |
KNIGHT, Paul Thomas | 09 September 2011 | 03 January 2017 | 1 |
MATHER, Clare Elizabeth | 03 June 2013 | 31 March 2017 | 1 |
PALMER, Richard John | 10 June 2011 | 19 January 2012 | 1 |
ROBINSON, Kim | 09 September 2011 | 31 March 2017 | 1 |
SEAGER, Tracey | 10 June 2011 | 24 August 2012 | 1 |
SHEPHERD, Andrew Walter | 10 June 2011 | 22 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 17 June 2020 | |
AP01 - Appointment of director | 17 April 2020 | |
AP01 - Appointment of director | 17 April 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 20 June 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 21 June 2018 | |
TM01 - Termination of appointment of director | 21 June 2018 | |
AP01 - Appointment of director | 28 November 2017 | |
TM01 - Termination of appointment of director | 22 August 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 19 June 2017 | |
AP01 - Appointment of director | 12 April 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
AD01 - Change of registered office address | 02 March 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AD01 - Change of registered office address | 17 February 2014 | |
AP01 - Appointment of director | 09 August 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AA - Annual Accounts | 12 March 2013 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AA01 - Change of accounting reference date | 27 June 2012 | |
AR01 - Annual Return | 21 June 2012 | |
CH01 - Change of particulars for director | 21 June 2012 | |
CH01 - Change of particulars for director | 21 June 2012 | |
TM01 - Termination of appointment of director | 19 January 2012 | |
RESOLUTIONS - N/A | 30 December 2011 | |
RESOLUTIONS - N/A | 21 November 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AP01 - Appointment of director | 15 September 2011 | |
AD01 - Change of registered office address | 15 September 2011 | |
NEWINC - New incorporation documents | 10 June 2011 |