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
29/08/2529 August 2025 NewRegistered office address changed from The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ United Kingdom to 134 London Road Southborough Tunbridge Wells Kent TN4 0PL on 2025-08-29

View Document

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 Confirmation statement made on 2023-07-03 with updates

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

View Document

10/12/1810 December 2018 DIRECTOR'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 APPOINTMENT TERMINATED, SECRETARY ANTHONY WEEKS

View Document

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

View Document

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

View Document

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

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 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WEEKS / 28/02/2008

View Document

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