About

Registered Number: 03284322
Date of Incorporation: 27/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Workwell Ltd was established in 1996. The current directors of Workwell Ltd are Deery, Keith Ian, Deery, Amanda Judith. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEERY, Keith Ian 23 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DEERY, Amanda Judith 23 December 1996 23 August 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 July 2020
CS01 - N/A 10 December 2019
PSC04 - N/A 09 December 2019
PSC07 - N/A 09 December 2019
AA - Annual Accounts 26 November 2019
AA01 - Change of accounting reference date 28 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 31 August 2018
PSC04 - N/A 13 December 2017
CS01 - N/A 13 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 December 2013
TM02 - Termination of appointment of secretary 02 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
RESOLUTIONS - N/A 16 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 04 December 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 21 December 2005
287 - Change in situation or address of Registered Office 25 November 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 17 December 1997
395 - Particulars of a mortgage or charge 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1997
RESOLUTIONS - N/A 13 January 1997
MEM/ARTS - N/A 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
NEWINC - New incorporation documents 27 November 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.