Workspace Design & Build Ltd was registered on 24 September 2004. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARFIELD, David Mason George | 11 July 2005 | - | 1 |
CAMPBELL, Oliver | 10 November 2017 | 31 March 2020 | 1 |
GRADDON, Tony | 11 July 2005 | 09 March 2006 | 1 |
GRAVES, Peter Anthony | 01 February 2016 | 01 July 2018 | 1 |
REYNOLDS, Ian | 05 January 2007 | 09 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Russell Michael John | 24 September 2004 | 11 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 22 June 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
AA01 - Change of accounting reference date | 11 December 2019 | |
CS01 - N/A | 30 September 2019 | |
MR04 - N/A | 27 February 2019 | |
CS01 - N/A | 26 September 2018 | |
AD01 - Change of registered office address | 18 July 2018 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CH01 - Change of particulars for director | 07 June 2018 | |
CH01 - Change of particulars for director | 07 June 2018 | |
CH01 - Change of particulars for director | 07 June 2018 | |
CH03 - Change of particulars for secretary | 07 June 2018 | |
AP01 - Appointment of director | 22 November 2017 | |
RESOLUTIONS - N/A | 16 October 2017 | |
SH06 - Notice of cancellation of shares | 16 October 2017 | |
CS01 - N/A | 04 October 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
RESOLUTIONS - N/A | 23 August 2017 | |
SH03 - Return of purchase of own shares | 23 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
AA - Annual Accounts | 09 November 2016 | |
CS01 - N/A | 03 October 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
AD01 - Change of registered office address | 03 November 2015 | |
AR01 - Annual Return | 05 October 2015 | |
CH01 - Change of particulars for director | 24 September 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
RESOLUTIONS - N/A | 21 July 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 06 November 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 17 June 2010 | |
MG01 - Particulars of a mortgage or charge | 23 January 2010 | |
363a - Annual Return | 28 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 24 September 2008 | |
225 - Change of Accounting Reference Date | 10 September 2008 | |
AA - Annual Accounts | 07 May 2008 | |
287 - Change in situation or address of Registered Office | 01 March 2008 | |
363a - Annual Return | 16 October 2007 | |
RESOLUTIONS - N/A | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
AA - Annual Accounts | 11 May 2007 | |
287 - Change in situation or address of Registered Office | 02 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
363a - Annual Return | 29 September 2006 | |
287 - Change in situation or address of Registered Office | 31 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2006 | |
AA - Annual Accounts | 08 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
287 - Change in situation or address of Registered Office | 19 January 2006 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 18 October 2005 | |
363a - Annual Return | 14 October 2005 | |
225 - Change of Accounting Reference Date | 19 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
NEWINC - New incorporation documents | 24 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 September 2011 | Outstanding |
N/A |
Mortgage | 13 September 2011 | Fully Satisfied |
N/A |
Legal charge | 18 January 2010 | Fully Satisfied |
N/A |
Mortgage deed | 13 December 2006 | Fully Satisfied |
N/A |