Rickmansworth
Hertfordshire
WD3 1DD
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD13 1EQ |
Secretary Name | CCH Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Website | www.workmattershr.co.uk |
---|---|
Telephone | 01442 870742 |
Telephone region | Hemel Hempstead |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,205 |
Cash | £10,104 |
Current Liabilities | £4,111 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
3 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 June 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page) |
25 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page) |
25 June 2020 | Change of details for Miss Caroline Jane Brode as a person with significant control on 1 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Miss Caroline Jane Brode on 1 June 2020 (2 pages) |
28 January 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page) |
27 January 2020 | Change of details for Ms Caroline Jane Brode as a person with significant control on 3 June 2019 (2 pages) |
27 January 2020 | Director's details changed for Ms Caroline Jane Brode on 3 June 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
27 January 2020 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 27 January 2020 (1 page) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
23 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
22 August 2017 | Director's details changed for Ms Caroline Jane Brode on 30 July 2017 (2 pages) |
22 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page) |
22 August 2017 | Change of details for Ms Caroline Jane Brode as a person with significant control on 30 July 2017 (2 pages) |
22 August 2017 | Change of details for Ms Caroline Jane Brode as a person with significant control on 30 July 2017 (2 pages) |
22 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Ms Caroline Jane Brode on 30 July 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Director's details changed for Caroline Jane Farnell on 15 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Caroline Jane Farnell on 15 June 2015 (2 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Caroline Jane Farnell on 11 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Caroline Jane Farnell on 11 January 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
21 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 22/01/05; full list of members (3 pages) |
17 February 2005 | Return made up to 22/01/05; full list of members (3 pages) |
27 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
22 January 2004 | Incorporation (12 pages) |
22 January 2004 | Incorporation (12 pages) |