THE WORKING WARDROBE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
17/01/2317 January 2023 | Director's details changed for Ms Tracy Clark on 2023-01-17 |
17/01/2317 January 2023 | Change of details for Ms Tracy Clark as a person with significant control on 2023-01-17 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
04/01/224 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1423 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, SECRETARY BARRY CLARK |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1221 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT |
06/01/116 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY CLARK / 22/01/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/01/087 January 2008 | RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS |
10/12/0610 December 2006 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/07/065 July 2006 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: G OFFICE CHANGED 05/07/06 C/O BROWN BUTLER YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT |
13/01/0613 January 2006 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 C/O SOCHALL SMITH LTD 4 PARK SQUARE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/11/0423 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/11/0419 November 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/02/041 February 2004 | REGISTERED OFFICE CHANGED ON 01/02/04 FROM: G OFFICE CHANGED 01/02/04 14 PICKERING CRESCENT SWALLOWNEST SHEFFIELD SOUTH YORKSHIRE S26 4NH |
05/12/035 December 2003 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/12/0211 December 2002 | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/12/0110 December 2001 | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
07/12/007 December 2000 | DIRECTOR RESIGNED |
07/12/007 December 2000 | SECRETARY RESIGNED |
07/12/007 December 2000 | NEW SECRETARY APPOINTED |
07/12/007 December 2000 | NEW DIRECTOR APPOINTED |
27/11/0027 November 2000 | 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