About

Registered Number: 03486932
Date of Incorporation: 30/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: Swatton Barn, Badbury, Swindon, SN4 0EU,

 

The Worklife Company Ltd was registered on 30 December 1997, it's status in the Companies House registry is set to "Active". The companies director is Copp, Kevin Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPP, Kevin Roy 14 October 1998 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 21 November 2019
PSC04 - N/A 12 September 2019
CS01 - N/A 23 April 2019
PSC01 - N/A 22 March 2019
AA - Annual Accounts 19 December 2018
MR04 - N/A 03 August 2018
CS01 - N/A 26 April 2018
AAMD - Amended Accounts 14 November 2017
AA - Annual Accounts 27 October 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 01 March 2017
SH08 - Notice of name or other designation of class of shares 02 February 2017
AA - Annual Accounts 10 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 18 April 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 31 December 2014
AD01 - Change of registered office address 01 October 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CERTNM - Change of name certificate 04 June 2014
CONNOT - N/A 04 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 30 December 2013
CH01 - Change of particulars for director 30 December 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 09 July 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 13 January 2010
363a - Annual Return 30 December 2008
RESOLUTIONS - N/A 21 December 2008
AA - Annual Accounts 21 December 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 02 January 2007
363a - Annual Return 04 January 2006
AA - Annual Accounts 19 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 17 December 2004
395 - Particulars of a mortgage or charge 17 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 23 November 2001
RESOLUTIONS - N/A 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 28 March 2000
395 - Particulars of a mortgage or charge 25 February 2000
363s - Annual Return 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 18 January 1999
287 - Change in situation or address of Registered Office 16 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
225 - Change of Accounting Reference Date 16 October 1998
CERTNM - Change of name certificate 08 October 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2004 Fully Satisfied

N/A

Debenture 15 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.