About

Registered Number: 06312209
Date of Incorporation: 13/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

The Working Partnership Company Ltd was founded on 13 July 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Martin, Maura Cicily Ethel, Martin, Anthony Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Anthony Robert 24 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Maura Cicily Ethel 24 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 22 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 January 2012
SH01 - Return of Allotment of shares 06 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 09 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2010
CH01 - Change of particulars for director 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
RESOLUTIONS - N/A 23 July 2010
RESOLUTIONS - N/A 23 July 2010
SH01 - Return of Allotment of shares 23 July 2010
AD01 - Change of registered office address 01 March 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 15 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 19 June 2008
225 - Change of Accounting Reference Date 03 June 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.