About

Registered Number: 04602498
Date of Incorporation: 27/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR,

 

Based in Bristol, The Working Knowledge Group Ltd was setup in 2002. This business has only one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HATCHER, Ruth Patricia 27 November 2002 23 December 2009 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 July 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 11 April 2018
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 27 April 2016
SH01 - Return of Allotment of shares 02 July 2015
RESOLUTIONS - N/A 15 May 2015
SH08 - Notice of name or other designation of class of shares 15 May 2015
MR01 - N/A 14 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 April 2014
AD04 - Change of location of company records to the registered office 04 April 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
RESOLUTIONS - N/A 08 November 2012
SH06 - Notice of cancellation of shares 08 November 2012
SH03 - Return of purchase of own shares 08 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 22 February 2012
AA01 - Change of accounting reference date 11 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 01 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2010
AD01 - Change of registered office address 17 October 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AR01 - Annual Return 10 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM02 - Termination of appointment of secretary 24 December 2009
AP01 - Appointment of director 18 December 2009
AA01 - Change of accounting reference date 17 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 02 February 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 31 May 2006
MEM/ARTS - N/A 14 March 2006
CERTNM - Change of name certificate 09 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 16 March 2004
287 - Change in situation or address of Registered Office 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
287 - Change in situation or address of Registered Office 11 February 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.