Workplace Safety Management Ltd was registered on 19 July 2002 and has its registered office in Coalville, it has a status of "Active". The current directors of this company are listed as Dunnicliffe, Paul Roy, Linford, Ian James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNNICLIFFE, Paul Roy | 19 July 2002 | - | 1 |
LINFORD, Ian James | 19 July 2002 | 31 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 July 2020 | |
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 03 September 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 01 February 2018 | |
PSC01 - N/A | 01 February 2018 | |
PSC01 - N/A | 01 February 2018 | |
PSC07 - N/A | 01 February 2018 | |
AD01 - Change of registered office address | 01 February 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
TM02 - Termination of appointment of secretary | 16 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 January 2018 | |
RESOLUTIONS - N/A | 09 January 2018 | |
CS01 - N/A | 11 May 2017 | |
AD01 - Change of registered office address | 11 May 2017 | |
AA - Annual Accounts | 08 September 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
CH03 - Change of particulars for secretary | 25 August 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AD01 - Change of registered office address | 14 March 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 26 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2008 | |
363s - Annual Return | 18 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 25 April 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 24 July 2003 | |
287 - Change in situation or address of Registered Office | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
NEWINC - New incorporation documents | 19 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 April 2005 | Outstanding |
N/A |