WORKING WEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Secretary's details changed for Mrs Lynne Susan Basger on 2024-04-24

View Document

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

View Document

24/04/2424 April 2024 Director's details changed for Mr Stuart Philip Basger on 2024-04-24

View Document

24/04/2424 April 2024 Notification of Stuart Philip Basger as a person with significant control on 2016-04-06

View Document

24/04/2424 April 2024 Withdrawal of a person with significant control statement on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mrs Lynne Susan Basger on 2024-04-24

View Document

24/04/2424 April 2024 Notification of Lynne Susan Basger as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/02/2120 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

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

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

13/01/1113 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCOUNTS DIRECT 60 SHERBORNE STREET MANCHESTER M8 8LR

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP BASGER / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE SUSAN BASGER / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

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

View Document

13/04/0913 April 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 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