About

Registered Number: 03364358
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 90 Victoria Street, Bristol, BS1 6DP,

 

Workscape Ltd was registered on 01 May 1997 and has its registered office in Bristol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DABBS, James Quentin 24 November 2005 - 1
SADLER, John Vernon 01 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Julie Ann 01 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 20 February 2020
AD01 - Change of registered office address 16 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 05 May 2010
AUD - Auditor's letter of resignation 21 December 2009
AA - Annual Accounts 21 December 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 19 December 2008
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 23 September 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 21 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2000
363s - Annual Return 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
AA - Annual Accounts 04 April 2000
AUD - Auditor's letter of resignation 14 July 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 26 May 1998
395 - Particulars of a mortgage or charge 28 October 1997
RESOLUTIONS - N/A 12 May 1997
RESOLUTIONS - N/A 12 May 1997
RESOLUTIONS - N/A 12 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 15 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.