Advanced company searchLink opens in new window

SOCIAL ENTERPRISE WORKS C.I.C.

Company number 02789792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2011 AP01 Appointment of Ms Julie Ann Ellison as a director
17 Oct 2011 AP01 Appointment of Ms Elaine Joy Flint as a director
17 Oct 2011 TM01 Termination of appointment of Peter Weeks as a director
17 Oct 2011 TM01 Termination of appointment of Annie Warbuton as a director
17 Oct 2011 TM01 Termination of appointment of Timothy Mcclure as a director
17 Oct 2011 TM01 Termination of appointment of Cristopher Chapman as a director
17 Oct 2011 TM01 Termination of appointment of Abdullah Ali Ahmadi as a director
26 Jul 2011 CERTNM Company name changed social enterprise works\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-06-06
26 Jul 2011 CICCON Change of name
13 Apr 2011 AD01 Registered office address changed from the Coach House 2 Upper York Street St Pauls Bristol BS2 8QN on 13 April 2011
09 Mar 2011 AR01 Annual return made up to 12 February 2011 no member list
20 Oct 2010 AA Full accounts made up to 31 March 2010
27 Apr 2010 AP01 Appointment of Ms Patricia Theresa Newton as a director
27 Apr 2010 AP01 Appointment of Mr Peter Ronald Weeks as a director
27 Apr 2010 TM01 Termination of appointment of Beresford Lee as a director
27 Apr 2010 TM01 Termination of appointment of Linda Bell as a director
02 Mar 2010 AR01 Annual return made up to 12 February 2010 no member list
02 Mar 2010 CH01 Director's details changed for Linda Bell on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Beresford Fitzgerald Lee on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Michael John Crabbe on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Annie Warbuton on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Abdullah Hamim Ali Ahmadi on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Cristopher Chapman on 2 March 2010
07 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
18 Feb 2009 363a Annual return made up to 12/02/09