PROJECT WELLBEING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Change of details for Mr Christopher Gawor as a person with significant control on 2023-06-30

View Document

10/07/2310 July 2023 Notification of Christopher Gawor as a person with significant control on 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

10/07/2310 July 2023 Cessation of Helen Gawor as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Helen Gawor as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Christopher Gawor as a director on 2023-06-30

View Document

04/07/234 July 2023 Certificate of change of name

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAWOR / 01/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GAWOR / 01/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN GAWOR / 01/12/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 9 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/08/1431 August 2014 03/07/14 NO CHANGES

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MR CHRISTOPHER GAWOR

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY WEEKS

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR FAYE WEEKS

View Document

06/08/106 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 COMPANY NAME CHANGED THE GAWOR WEEKS CONSULTANCY LTD CERTIFICATE ISSUED ON 07/01/10

View Document

13/12/0913 December 2009 CHANGE OF NAME 27/11/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GALOOR / 17/09/2007

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FAYE WEEKS / 28/02/2008

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WEEKS / 28/02/2008

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED THE WEEKS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/09/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 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