WFO PRESS LIMITED - WORKSOP


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type micro entity. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type micro entity. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2021-12-18 View Report
Accounts. Accounts type micro entity. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2020-12-19 View Report
Accounts. Accounts type micro entity. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type micro entity. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type micro entity. 2018-08-03 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Accounts type micro entity. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-03-21 View Report
Address. New address: 2 Burrs Farm Court Gildingwells Worksop Nottinghamshire S81 8BJ. Change date: 2016-02-19. Old address: 2 Burrs Farm Court Gildingwells Worksop Nottinghamshire S81 8BJ England. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Address. Old address: Grove House Wortley Road Rotherham South Yorkshire S61 1LZ. Change date: 2016-02-19. New address: 2 Burrs Farm Court Gildingwells Worksop Nottinghamshire S81 8BJ. 2016-02-19 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type total exemption small. 2012-10-30 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Accounts. Accounts type total exemption small. 2011-11-29 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Accounts. Accounts type total exemption small. 2010-10-19 View Report
Officers. Officer name: Heidi Tiplady. 2010-03-17 View Report
Accounts. Accounts type total exemption small. 2010-01-18 View Report
Annual return. With made up date full list shareholders. 2010-01-05 View Report
Officers. Officer name: Janet Frith. Change date: 2010-01-04. 2010-01-04 View Report
Officers. Officer name: Mrs Heidi Tiplady. Change date: 2010-01-04. 2010-01-04 View Report
Officers. Change date: 2010-01-04. Officer name: Andrew Mark Frith. 2010-01-04 View Report
Accounts. Accounts type total exemption small. 2009-02-11 View Report
Annual return. Legacy. 2009-01-05 View Report
Officers. Description: Director appointed mrs heidi tiplady. 2008-12-22 View Report
Address. Description: Registered office changed on 07/04/2008 from grove house wortley road rotherham yorks S61 1LZ. 2008-04-07 View Report
Annual return. Legacy. 2007-12-18 View Report
Accounts. Accounts type total exemption small. 2007-11-26 View Report
Annual return. Legacy. 2007-01-24 View Report
Accounts. Accounts type total exemption small. 2006-11-11 View Report
Officers. Description: New director appointed. 2006-01-11 View Report
Officers. Description: Director resigned. 2006-01-11 View Report
Annual return. Legacy. 2005-12-19 View Report
Accounts. Accounts type total exemption small. 2005-10-17 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-01-26 View Report
Annual return. Legacy. 2005-01-12 View Report