UNIFORMS FOR WORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewSecond filing of Confirmation Statement dated 2022-05-27

View Document

20/06/2520 June 2025 NewSecond filing of Confirmation Statement dated 2024-05-27

View Document

20/06/2520 June 2025 NewSecond filing of Confirmation Statement dated 2023-05-27

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-05-27 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Director's details changed for Mr Mark Adrian Finch on 2023-06-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Teresa Amanda Walker as a director on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mrs Teresa Amanda Walker on 2022-10-31

View Document

31/10/2231 October 2022 Secretary's details changed for Miss Teresa Amanda Walker on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Mark Adrian Finch on 2022-10-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/06/2210 June 2022 Confirmation statement made on 2022-05-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MRS TERESA AMANDA WALKER

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UFW HOLDCO LTD

View Document

31/01/2031 January 2020 CESSATION OF MARK ADRIAN FINCH AS A PSC

View Document

09/10/199 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/199 October 2019 ADOPT ARTICLES 23/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM SKELTON HOUSE NEW ROAD PONTEFRACT WEST YORKSHIRE WF7 6EZ

View Document

26/09/1526 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069170130006

View Document

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

View Accounts

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069170130005

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069170130004

View Document

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

View Accounts

30/06/1430 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

14/04/1414 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

24/06/1324 June 2013 Annual return made up to 27 May 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

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Accounts

02/07/122 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/1123 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/01/1127 January 2011 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/093 June 2009 COMPANY NAME CHANGED CMT (WAKEFIELD) LIMITED CERTIFICATE ISSUED ON 07/06/09

View Document

27/05/0927 May 2009 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