TOGETHER WORKING FOR WELLBEING TRADING LIMITED

Company Documents

DateDescription
19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD ELEY

View Document

17/09/1817 September 2018 SECRETARY APPOINTED MS LINDA MARY BRYANT

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 12 OLD STREET LONDON EC1V 9BE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

06/12/176 December 2017 SECRETARY APPOINTED MR RICHARD STANLEY ELEY

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY ANNE OATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD WEISS

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR JOHN CAMPBELL BANKS

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LOUIS SAMUEL WEISS / 01/05/2014

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/06/109 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE OATES / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LOUIS SAMUEL WEISS / 01/10/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID COHEN

View Document

11/12/0811 December 2008 EXEMPT FROM AUDIT OF ACCOUNTS 31/03/2008

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED MACA TRADING LIMITED CERTIFICATE ISSUED ON 19/07/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 25 BEDFORD SQUARE LONDON WC1B 3HW

View Document

23/07/0223 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 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