WORKWEAR UNIFORM GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewGroup of companies' accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/04/233 April 2023 Statement of company's objects

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

10/03/2310 March 2023 Certificate of re-registration from Public Limited Company to Private

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Re-registration of Memorandum and Articles

View Document

10/03/2310 March 2023 Re-registration from a public company to a private limited company

View Document

02/03/232 March 2023 Registration of charge 030732140006, created on 2023-02-22

View Document

02/03/232 March 2023 Registration of charge 030732140005, created on 2023-02-22

View Document

20/01/2320 January 2023 Satisfaction of charge 030732140004 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 3 in full

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Director's details changed for Mr Sarbjit Singh Sohal on 2022-01-18

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

02/08/192 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

22/05/1922 May 2019 AUDITOR'S RESIGNATION

View Document

13/11/1813 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARBJIT SINGH SOHAL

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER SINGH SOHAL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

01/02/181 February 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

11/08/1711 August 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY CHARAN SOHAL

View Document

09/09/169 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030732140004

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/09/1516 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/07/1315 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/08/129 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH SOHAL / 28/03/2012

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

02/07/102 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/08/091 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 AUDITORS' STATEMENT

View Document

09/05/079 May 2007 REREG PRI-PLC 24/04/07

View Document

09/05/079 May 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/05/079 May 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/079 May 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/079 May 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/079 May 2007 BALANCE SHEET

View Document

09/05/079 May 2007 AUDITORS' REPORT

View Document

23/04/0723 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: DIRECT 2 INDUSTRIAL PARK, ROWAY LANE, OLDBURY, WEST MIDLANDS B69 3ES

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: JUNCTION 2 M5 MOTORWAY, HOUGHTON STREET, OLDBURY, WEST MIDLANDS B69 2BB

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SHARES AGREEMENT OTC

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 5 DUGDALE STREET WINSON GREEN, BIRMINGHAM, WEST MIDLANDS B18 4JA

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 39 THOMAS STREET, SMETHWICK, WEST MIDLANDS B66 3RA

View Document

08/08/018 August 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

08/08/018 August 2001 £ NC 50000/250000 31/07

View Document

08/08/018 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0118 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: UNIT 3 BRAINTREE INDUSTRIAL, ESTATE, BRAINTREE ROAD, RUISLIP, MIDDLESEX HA4 0EJ

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED J.B.I.S. LIMITED CERTIFICATE ISSUED ON 17/05/99

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 £ NC 10000/50000 15/01/

View Document

06/02/996 February 1999 NC INC ALREADY ADJUSTED 15/01/99

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 51 DENHAM LANE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE SL9 0EW

View Document

28/07/9728 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NC INC ALREADY ADJUSTED 08/01/97

View Document

04/02/974 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/97

View Document

04/02/974 February 1997 £ NC 1000/10000 08/01/

View Document

16/01/9716 January 1997 COMPANY NAME CHANGED HAMILTON MAIL ORDER LIMITED CERTIFICATE ISSUED ON 17/01/97

View Document

14/01/9714 January 1997 EXEMPTION FROM APPOINTING AUDITORS 11/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 102 SYDNEY STREET, LONDON, SW3 6NJ

View Document

27/06/9527 June 1995 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