Founded in 2002, Workplace Safety Management Ltd are based in Coalville, Leicester, it's status is listed as "Active". We don't currently know the number of employees at this company. Dunnicliffe, Paul Roy, Linford, Ian James are listed as directors of the organisation.
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 |