About

Registered Number: 05690610
Date of Incorporation: 28/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW

 

Works Infrastructure (Holdings) Ltd was founded on 28 January 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Geoffrey David 03 February 2006 24 August 2007 1
CATTELL, David 15 November 2007 31 March 2010 1
DODDS, Sandra 15 November 2007 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WARBURTON, Ian Geoffrey 30 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 03 February 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 03 February 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 05 October 2015
CH01 - Change of particulars for director 27 May 2015
AP01 - Appointment of director 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 18 December 2013
AA01 - Change of accounting reference date 20 March 2013
AR01 - Annual Return 04 February 2013
CH03 - Change of particulars for secretary 01 February 2013
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
TM01 - Termination of appointment of director 23 March 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 08 December 2011
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 February 2011
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AP03 - Appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 15 February 2010
287 - Change in situation or address of Registered Office 01 October 2009
287 - Change in situation or address of Registered Office 13 September 2009
288b - Notice of resignation of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 13 February 2009
123 - Notice of increase in nominal capital 23 October 2008
RESOLUTIONS - N/A 22 October 2008
MEM/ARTS - N/A 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
123 - Notice of increase in nominal capital 22 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2007
363a - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 27 January 2007
MEM/ARTS - N/A 04 October 2006
RESOLUTIONS - N/A 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
123 - Notice of increase in nominal capital 26 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2006
CERTNM - Change of name certificate 21 July 2006
225 - Change of Accounting Reference Date 04 April 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
NEWINC - New incorporation documents 28 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.