Date | Description |
2023-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-10-07 |
delete personal_emails pa..@workplacetranslation.com |
2022-10-07 |
insert sales_emails sa..@workplacetranslation.com |
2022-10-07 |
delete email pa..@workplacetranslation.com |
2022-10-07 |
delete phone 07748 016460 |
2022-10-07 |
insert email sa..@workplacetranslation.com |
2022-10-07 |
insert phone +44(0) 7808 669217 |
2022-09-08 |
delete address GROUND FLOOR 32 PARK CROSS STREET LEEDS LS1 2QH |
2022-09-08 |
insert address 102 VICARAGE ROAD HENLEY-ON-THAMES ENGLAND RG9 1JT |
2022-09-08 |
update registered_address |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES |
2022-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM
GROUND FLOOR 32 PARK CROSS STREET
LEEDS
LS1 2QH |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY GRAY / 06/07/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-04-20 |
delete address 7-9 Clifford Street
York
YO1 9RA |
2021-04-20 |
delete address Elizabeth House,
13-19 Queen Street,
Leeds.
LS1 2TW |
2021-04-20 |
delete email yo..@workplacetranslation.com |
2021-04-20 |
delete fax +44(0) 1904 672 329 |
2021-04-20 |
delete phone +44 (0) 1904 672 623 |
2021-04-20 |
delete phone 07540187540 |
2021-04-20 |
insert phone 07748 016460 |
2020-09-29 |
delete source_ip 164.39.7.99 |
2020-09-29 |
insert source_ip 51.89.195.225 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
2020-06-21 |
delete address Elizabeth House, Queen Street, Leeds. LS1 2TW |
2020-06-21 |
insert address Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH |
2020-06-21 |
update primary_contact Elizabeth House, Queen Street, Leeds. LS1 2TW => Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-04 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2020-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-05-07 |
delete address ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
2020-05-07 |
insert address GROUND FLOOR 32 PARK CROSS STREET LEEDS LS1 2QH |
2020-05-07 |
update registered_address |
2020-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM
ELIZABETH HOUSE 13-19 QUEEN STREET
LEEDS
WEST YORKSHIRE
LS1 2TW |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-08 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL ARMSTRONG |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-01-28 |
insert address Elizabeth House,
13-19 Queen Street,
Leeds.
LS1 2TW |
2017-10-15 |
delete about_pages_linkeddomain bluehoop-demo.co.uk |
2017-10-15 |
insert about_pages_linkeddomain workplacetranslation.co.uk |
2017-10-15 |
insert phone 07540187540 |
2017-10-15 |
insert service_pages_linkeddomain workplacetranslation.co.uk |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
2017-07-28 |
delete address Great Yorkshire Showground, Harrogate, HG2 8QZ |
2017-07-28 |
delete contact_pages_linkeddomain google.com |
2017-07-28 |
delete contact_pages_linkeddomain linkedin.com |
2017-07-28 |
delete contact_pages_linkeddomain plus.google.com |
2017-07-28 |
delete phone 0142 386 0887 |
2017-07-28 |
insert address 7-9 Clifford Street
York
YO1 9RA |
2017-07-28 |
insert email ma..@workplacetranslation.com |
2017-07-28 |
insert email yo..@workplacetranslation.com |
2017-07-28 |
insert fax +44(0) 1904 672 329 |
2017-07-28 |
insert person Martina Zucconelli |
2017-07-28 |
insert phone +44 (0) 1904 672 623 |
2017-07-28 |
insert phone 07449 328750 |
2017-07-28 |
update robots_txt_status www.workplacetranslation.com: 404 => 200 |
2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-07 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-10-09 |
update returns_last_madeup_date 2014-08-22 => 2015-08-22 |
2015-10-09 |
update returns_next_due_date 2015-09-19 => 2016-09-19 |
2015-10-01 |
insert contact_pages_linkeddomain google.com |
2015-10-01 |
insert contact_pages_linkeddomain linkedin.com |
2015-09-18 |
update statutory_documents 22/08/15 FULL LIST |
2015-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER ARMSTRONG / 17/09/2015 |
2015-07-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-08 |
insert registration_number 05542692 |
2015-06-06 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-12 |
insert address Great Yorkshire Showground, Harrogate, HG2 8QZ |
2015-02-12 |
delete source_ip 77.75.187.15 |
2015-02-12 |
insert source_ip 164.39.7.99 |
2014-12-30 |
insert email al..@workplacetranslation.com |
2014-12-30 |
insert person Aleksandra Sawaryn |
2014-10-30 |
delete email ma..@workplacetranslation.com |
2014-10-30 |
delete person Charlotte Kruger |
2014-10-30 |
delete person Maite Álvarez-Benito |
2014-10-30 |
insert email cl..@workplacetreanslation.com |
2014-10-30 |
insert person Claire Vaux |
2014-10-30 |
insert person Sarah Cannon |
2014-10-30 |
insert phone 07860 928450 |
2014-10-07 |
update returns_last_madeup_date 2013-08-22 => 2014-08-22 |
2014-10-07 |
update returns_next_due_date 2014-09-19 => 2015-09-19 |
2014-09-25 |
delete email to..@workplacetranslation.com |
2014-09-25 |
delete person Thomas Scott-Chambers |
2014-09-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-09-08 |
update statutory_documents 22/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ |
2014-03-08 |
insert address ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
2014-03-08 |
update registered_address |
2014-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
WHITE ROSE HOUSE 28A YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EZ |
2014-01-16 |
delete address White Rose House,
28a York Place,
Leeds LS1 2EZ |
2014-01-16 |
insert address Elizabeth House,
Queen Street,
Leeds.
LS1 2TW |
2014-01-16 |
update primary_contact White Rose House,
28a York Place,
Leeds LS1 2EZ => Elizabeth House,
Queen Street,
Leeds.
LS1 2TW |
2014-01-02 |
insert email to..@workplacetranslation.com |
2014-01-02 |
insert person Thomas Scott-Chambers |
2013-09-06 |
update returns_last_madeup_date 2012-08-22 => 2013-08-22 |
2013-09-06 |
update returns_next_due_date 2013-09-19 => 2014-09-19 |
2013-08-29 |
update statutory_documents 22/08/13 FULL LIST |
2013-07-04 |
insert phone 0142 386 0887 |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7485 - Secretarial & translation services |
2013-06-22 |
delete sic_code 8042 - Adult and other education |
2013-06-22 |
insert sic_code 74300 - Translation and interpretation activities |
2013-06-22 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-22 => 2012-08-22 |
2013-06-22 |
update returns_next_due_date 2012-09-19 => 2013-09-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-07 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-15 |
insert finance_emails ac..@workplacetranslation.com |
2013-05-15 |
delete person Frances Schofield |
2013-05-15 |
delete person Gosia Tabolska |
2013-05-15 |
delete person Magda Wieja |
2013-05-15 |
delete person Rachel Brown |
2013-05-15 |
insert email ac..@workplacetranslation.com |
2013-05-15 |
insert email an..@workplacetranslation.com |
2013-05-15 |
insert email ma..@workplacetranslation.com |
2013-05-15 |
insert person Angela Morgan |
2013-05-15 |
insert person Charlotte Kruger |
2013-05-15 |
insert person Maite Álvarez-Benito |
2013-05-15 |
insert phone 07872 060559 |
2013-04-12 |
delete address 12 York Place
Leeds
LS1 2DS
United Kingdom |
2013-04-12 |
insert address White Rose House,
28a York Place,
Leeds LS1 2EZ |
2013-04-12 |
update primary_contact 12 York Place
Leeds
LS1 2DS
United Kingdom => White Rose House,
28a York Place,
Leeds LS1 2EZ |
2013-01-04 |
update website_status OK |
2013-01-04 |
delete address White Rose House,
28a York Place
Leeds
LS1 2EZ
United Kingdom |
2013-01-04 |
delete person Angela Morgan |
2013-01-04 |
delete person Charlotte Kruger |
2013-01-04 |
delete person Karrie Triano |
2013-01-04 |
delete person Maite Alvarez-Benito |
2013-01-04 |
insert address 12 York Place
Leeds
LS1 2DS
United Kingdom |
2013-01-04 |
insert person Frances Schofield |
2013-01-04 |
insert person Gosia Tabolska |
2013-01-04 |
insert person Magda Wieja |
2013-01-04 |
insert person Rachel Brown |
2012-12-24 |
update website_status MaintenancePage |
2012-12-16 |
delete person Angela Paessler |
2012-12-16 |
insert person Angela Morgan |
2012-09-18 |
update statutory_documents 22/08/12 FULL LIST |
2012-09-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER ARMSTRONG / 17/09/2012 |
2012-06-07 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents 22/08/11 FULL LIST |
2011-06-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-10-08 |
update statutory_documents 22/08/10 FULL LIST |
2010-06-03 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
2009-07-22 |
update statutory_documents GBP NC 1000/2000
16/07/2009 |
2009-06-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
2007-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2006-02-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-06 |
update statutory_documents NC INC ALREADY ADJUSTED
17/12/05 |
2006-01-06 |
update statutory_documents £ NC 100/1000
17/12/0 |
2005-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-21 |
update statutory_documents SECRETARY RESIGNED |
2005-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-13 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2005-10-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/05 FROM:
FLAT 2 100 HIGH STREET
KNARESBOROUGH
NORTH YORKSHIRE
HG5 0HN |
2005-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
4 CLOS GWASTIR
CASTLE VIEW
CAERPHILLY
MID GLAMORGAN CF83 1TD |
2005-09-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-12 |
update statutory_documents SECRETARY RESIGNED |
2005-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |