The Works Stores Ltd was registered on 07 April 2008 with its registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Peck, Gavin, Knighton, Paul, Hughes, Lloyd, York Place Company Nominees Limited, Young, Robert Carlton for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Lloyd | 15 June 2010 | 28 October 2011 | 1 |
YORK PLACE COMPANY NOMINEES LIMITED | 07 April 2008 | 24 April 2008 | 1 |
YOUNG, Robert Carlton | 08 June 2009 | 01 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PECK, Gavin | 01 August 2018 | - | 1 |
KNIGHTON, Paul | 14 May 2008 | 11 July 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 03 July 2020 | |
AP01 - Appointment of director | 05 June 2020 | |
CS01 - N/A | 18 April 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
AP01 - Appointment of director | 16 April 2020 | |
AP01 - Appointment of director | 11 March 2020 | |
TM01 - Termination of appointment of director | 06 February 2020 | |
AP01 - Appointment of director | 30 January 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
AA - Annual Accounts | 28 November 2019 | |
AP01 - Appointment of director | 31 October 2019 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
CS01 - N/A | 20 April 2019 | |
PSC07 - N/A | 17 April 2019 | |
PSC07 - N/A | 17 April 2019 | |
RP04AR01 - N/A | 06 September 2018 | |
RP04AR01 - N/A | 06 September 2018 | |
RP04AR01 - N/A | 06 September 2018 | |
AR01 - Annual Return | 06 September 2018 | |
AA - Annual Accounts | 06 August 2018 | |
AP03 - Appointment of secretary | 01 August 2018 | |
TM02 - Termination of appointment of secretary | 01 August 2018 | |
RP04CS01 - N/A | 31 July 2018 | |
MR01 - N/A | 23 July 2018 | |
CS01 - N/A | 04 May 2018 | |
MR04 - N/A | 25 April 2018 | |
AP01 - Appointment of director | 05 April 2018 | |
CH01 - Change of particulars for director | 28 March 2018 | |
CH03 - Change of particulars for secretary | 28 March 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CH01 - Change of particulars for director | 08 September 2017 | |
PSC07 - N/A | 24 July 2017 | |
PSC02 - N/A | 24 July 2017 | |
AP01 - Appointment of director | 11 May 2017 | |
CS01 - N/A | 18 April 2017 | |
AD01 - Change of registered office address | 14 February 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 23 October 2015 | |
TM01 - Termination of appointment of director | 24 July 2015 | |
AR01 - Annual Return | 28 April 2015 | |
TM01 - Termination of appointment of director | 24 December 2014 | |
AA - Annual Accounts | 10 November 2014 | |
AP01 - Appointment of director | 13 October 2014 | |
AP01 - Appointment of director | 13 October 2014 | |
TM01 - Termination of appointment of director | 18 August 2014 | |
RESOLUTIONS - N/A | 05 August 2014 | |
RESOLUTIONS - N/A | 05 August 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 05 August 2014 | |
MEM/ARTS - N/A | 05 August 2014 | |
MR01 - N/A | 17 July 2014 | |
AR01 - Annual Return | 16 April 2014 | |
CH01 - Change of particulars for director | 20 February 2014 | |
CH03 - Change of particulars for secretary | 20 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
AR01 - Annual Return | 15 April 2013 | |
RESOLUTIONS - N/A | 09 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AP01 - Appointment of director | 17 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
TM01 - Termination of appointment of director | 15 November 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
AA - Annual Accounts | 27 July 2011 | |
TM01 - Termination of appointment of director | 20 June 2011 | |
RESOLUTIONS - N/A | 08 June 2011 | |
RESOLUTIONS - N/A | 08 June 2011 | |
MEM/ARTS - N/A | 08 June 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 June 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 08 November 2010 | |
RESOLUTIONS - N/A | 07 October 2010 | |
SH01 - Return of Allotment of shares | 06 October 2010 | |
AP01 - Appointment of director | 15 June 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH03 - Change of particulars for secretary | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AP01 - Appointment of director | 09 March 2010 | |
TM01 - Termination of appointment of director | 01 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
AP03 - Appointment of secretary | 03 November 2009 | |
AP01 - Appointment of director | 03 November 2009 | |
RESOLUTIONS - N/A | 24 September 2009 | |
RESOLUTIONS - N/A | 24 September 2009 | |
RESOLUTIONS - N/A | 24 September 2009 | |
RESOLUTIONS - N/A | 24 September 2009 | |
RESOLUTIONS - N/A | 24 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 September 2009 | |
123 - Notice of increase in nominal capital | 24 September 2009 | |
AA - Annual Accounts | 21 September 2009 | |
395 - Particulars of a mortgage or charge | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 14 July 2009 | |
363a - Annual Return | 26 May 2009 | |
395 - Particulars of a mortgage or charge | 13 May 2009 | |
353 - Register of members | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
RESOLUTIONS - N/A | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 June 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
RESOLUTIONS - N/A | 14 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 May 2008 | |
123 - Notice of increase in nominal capital | 14 May 2008 | |
MEM/ARTS - N/A | 13 May 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
CERTNM - Change of name certificate | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
NEWINC - New incorporation documents | 07 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 July 2018 | Outstanding |
N/A |
A registered charge | 15 July 2014 | Outstanding |
N/A |
Rent deposit deed | 22 October 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 10 July 2009 | Outstanding |
N/A |
Rent deposit deed | 01 May 2009 | Fully Satisfied |
N/A |
Debenture | 02 May 2008 | Fully Satisfied |
N/A |