Gadbrook Business Centre Rudheath
Northwich
Cheshire
CW9 7TN
Director Name | Mr George Robert Miller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dalby Court Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Secretary Name | Mr George Robert Miller |
---|---|
Status | Current |
Appointed | 06 April 2012(9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 9 Dalby Court Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
Director Name | Mrs Philippa Ann Carrington |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
Director Name | Mrs Lynn Davies |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Stables Gadbrook Park Northwich Cheshire CW9 7RJ |
Secretary Name | Mrs Philippa Ann Carrington |
---|---|
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Stables Gadbrook Park Northwich Cheshire CW9 7RJ |
Website | www.mploysolutions.co.uk |
---|
Registered Address | 9 Dalby Court Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Net Worth | £9,663 |
Cash | £71,469 |
Current Liabilities | £95,551 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
27 April 2015 | Delivered on: 30 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 November 2023 | Unaudited abridged accounts made up to 31 July 2023 (13 pages) |
---|---|
10 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
1 February 2023 | Memorandum and Articles of Association (23 pages) |
1 February 2023 | Resolutions
|
12 December 2022 | Unaudited abridged accounts made up to 31 July 2022 (13 pages) |
20 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
26 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 April 2015 | Registration of charge 076960010001, created on 27 April 2015 (5 pages) |
30 April 2015 | Registration of charge 076960010001, created on 27 April 2015 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Company name changed WORKING2GETHER LTD\certificate issued on 27/11/12
|
27 November 2012 | Company name changed WORKING2GETHER LTD\certificate issued on 27/11/12
|
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
29 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
12 October 2012 | Change of share class name or designation (2 pages) |
12 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Memorandum and Articles of Association (18 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
10 October 2012 | Memorandum and Articles of Association (18 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 July 2012 | Director's details changed for Mr George Robert Miller on 1 April 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr George Robert Miller on 1 April 2012 (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Ms Norma Louise Guest on 1 April 2012 (2 pages) |
13 July 2012 | Director's details changed for Ms Norma Louise Guest on 1 April 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr George Robert Miller on 1 April 2012 (2 pages) |
13 July 2012 | Director's details changed for Ms Norma Louise Guest on 1 April 2012 (2 pages) |
16 May 2012 | Registered office address changed from C/O Howard Worth Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from C/O Howard Worth Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 16 May 2012 (1 page) |
27 April 2012 | Termination of appointment of Philippa Ann Carrington as a secretary on 3 April 2012 (1 page) |
27 April 2012 | Appointment of Mr George Robert Miller as a secretary on 6 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Philippa Ann Carrington as a secretary on 3 April 2012 (1 page) |
27 April 2012 | Appointment of Mr George Robert Miller as a secretary on 6 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Philippa Ann Carrington as a director on 3 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Philippa Ann Carrington as a director on 3 April 2012 (1 page) |
27 April 2012 | Appointment of Mr George Robert Miller as a secretary on 6 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Philippa Ann Carrington as a director on 3 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Philippa Ann Carrington as a secretary on 3 April 2012 (1 page) |
6 March 2012 | Director's details changed for Mr George Robert Miller on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Ms Norma Louise Guest on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Philippa Ann Carrington on 1 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Lynn Davies as a director on 8 February 2012 (1 page) |
6 March 2012 | Termination of appointment of Lynn Davies as a director on 8 February 2012 (1 page) |
6 March 2012 | Termination of appointment of Lynn Davies as a director on 8 February 2012 (1 page) |
6 March 2012 | Director's details changed for Mrs Philippa Ann Carrington on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mrs Philippa Ann Carrington on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Ms Norma Louise Guest on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Ms Norma Louise Guest on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr George Robert Miller on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr George Robert Miller on 1 March 2012 (2 pages) |
4 November 2011 | Registered office address changed from 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ England on 4 November 2011 (1 page) |