RE-WORKED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr John David Hinnigan on 2025-06-18

View Document

10/03/2510 March 2025 Appointment of Mr Richard Rea O'neill as a director on 2025-02-25

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Director's details changed for Ms Rosalie Mcmillan on 2024-02-01

View Document

04/12/244 December 2024 Change of details for Ms Rosalie Mcmillan as a person with significant control on 2024-02-01

View Document

04/12/244 December 2024 Director's details changed for Adam Sebasian Fairweather on 2024-02-01

View Document

03/12/243 December 2024 Director's details changed for Adam Sebasian Fairweather on 2024-01-01

View Document

02/12/242 December 2024 Change of details for Ms Rosalie Mcmillan as a person with significant control on 2024-01-01

View Document

02/12/242 December 2024 Change of details for Mr Adam Sebastian Fairweather as a person with significant control on 2024-01-01

View Document

02/12/242 December 2024 Director's details changed for Ms Rosalie Mcmillan on 2024-01-01

View Document

13/05/2413 May 2024 Change of details for Ms Rosalie Mcmillan as a person with significant control on 2023-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Registered office address changed from Unit 24 Crofty Industrial Estate Penclawdd Swansea SA4 3RS Wales to Kingsway Kingsway Swansea West Industrial Park Swansea SA5 4DL on 2023-04-21

View Document

21/04/2321 April 2023 Registered office address changed from Kingsway Kingsway Swansea West Industrial Park Swansea SA5 4DL Wales to Kingsway Fforestfach Swansea West Industrial Park Swansea SA5 4DL on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Registration of charge 074153820002, created on 2022-02-23

View Document

22/12/2122 December 2021 Registration of charge 074153820001, created on 2021-12-17

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM THE ROUND HOUSE ROCK MILL ABERMULE MONTGOMERY POWYS SY15 6NN

View Document

24/09/1924 September 2019 13/08/19 STATEMENT OF CAPITAL GBP 12143.80

View Document

19/09/1919 September 2019 ADOPT ARTICLES 07/08/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM SEBASTIAN FAIRWEATHER / 13/08/2019

View Document

05/09/195 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 10000

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIE MCMILLAN

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JOHN DAVID HINNIGAN

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR COLIN VINCENT AUSTIN NUNN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1716 November 2017 01/01/17 STATEMENT OF CAPITAL GBP 2.50

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MS ROSALIE MCMILLAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM ROCK MILL ABERMULE SY15 6NN

View Document

25/11/1225 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

20/12/1120 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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