WORKING WEAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Secretary's details changed for Mrs Lynne Susan Basger on 2024-04-24 |
24/04/2424 April 2024 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-04-24 |
24/04/2424 April 2024 | Director's details changed for Mr Stuart Philip Basger on 2024-04-24 |
24/04/2424 April 2024 | Notification of Stuart Philip Basger as a person with significant control on 2016-04-06 |
24/04/2424 April 2024 | Withdrawal of a person with significant control statement on 2024-04-24 |
24/04/2424 April 2024 | Director's details changed for Mrs Lynne Susan Basger on 2024-04-24 |
24/04/2424 April 2024 | Notification of Lynne Susan Basger as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Confirmation statement made on 2023-12-30 with updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
01/01/231 January 2023 | Confirmation statement made on 2023-01-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/03/2119 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
20/02/2120 February 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/06/2026 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/04/1912 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/03/1713 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM UNIT 1, TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM |
13/01/1113 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCOUNTS DIRECT 60 SHERBORNE STREET MANCHESTER M8 8LR |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP BASGER / 26/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE SUSAN BASGER / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM C/O EDWARDS VEEDER OLDHAM LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE |
13/04/0913 April 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: C/O EDWARDS VEEDER (OLDHAM) LLP BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | DIRECTOR RESIGNED |
04/01/084 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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