WE GROUP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

07/02/257 February 2025 Registered office address changed from Pkf Smith Cooper 158 Edmund Street Birmingham West Midlands B3 2HB England to Shoreditch Exchange 97-101 Hackney Road Senna Building, Gorsuch Pl London E2 8JF on 2025-02-07

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/05/1816 May 2018 ADOPT ARTICLES 02/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CURREXT FROM 31/07/2017 TO 30/11/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MORGAN / 14/09/2016

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MORGAN / 14/09/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM, 1ST FLOOR , GRIFFIN HOUSE, 18-19 LUDGATE HILL, BIRMINGHAM, WEST MIDLANDS, B3 1DW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MORGAN / 24/07/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MORGAN / 24/07/2015

View Document

19/07/1519 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MORGAN / 05/05/2015

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD MORGAN / 05/05/2015

View Document

19/07/1519 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TATTUM

View Document

16/01/1516 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/07/1420 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1118 March 2011 ARTICLES OF ASSOCIATION

View Document

18/03/1118 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GLYNN TATTUM / 26/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TATTUM / 20/08/2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MORGAN / 01/06/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: VINCENT HOUSE, 92-93 EDWARD STREET, BIRMINGHAM, B1 2RA

View Document

01/12/051 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/04/0513 April 2005 £ NC 1000/7000 01/03/0

View Document

13/04/0513 April 2005 £ NC 7000/7500 21/03/0

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 573 CHESTER ROAD, SUTTON COLDFIELD, WEST MIDLANDS B73 5HU

View Document

12/08/0312 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 277 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 9NB

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: SOMERSET HOUSE 40-49 PRICE, STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company