Advanced company searchLink opens in new window

WEARWELL GROUP LIMITED

Company number 04570754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2018 AR01 Annual return made up to 23 October 2003 with full list of shareholders
19 Jan 2018 AR01 Annual return made up to 23 October 2008 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/11/2008 as it was not properly delivered
05 Jan 2018 AR01 Annual return made up to 23 October 2015 with full list of shareholders
05 Jan 2018 AR01 Annual return made up to 23 October 2013 with full list of shareholders
05 Jan 2018 AR01 Annual return made up to 23 October 2012 with full list of shareholders
05 Jan 2018 AR01 Annual return made up to 23 October 2011 with full list of shareholders
20 Nov 2017 AR01 Annual return made up to 23 October 2010 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/11/2010 as it was not properly delivered
20 Nov 2017 AR01 Annual return made up to 23 October 2009 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/11/2009 as it was not properly delivered
12 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2017 MR01 Registration of charge 045707540002, created on 10 August 2017
11 Aug 2017 PSC07 Cessation of Beate-Maria Veronika Elisabeth Greasley as a person with significant control on 10 August 2017
11 Aug 2017 PSC02 Notification of Wear to Work Solutions Limited as a person with significant control on 10 August 2017
11 Aug 2017 PSC07 Cessation of Garry Clayton as a person with significant control on 10 August 2017
11 Aug 2017 AP01 Appointment of Managing Director Richard Peter Wright as a director on 10 August 2017
11 Aug 2017 TM02 Termination of appointment of Beate Maria Greasley as a secretary on 10 August 2017
11 Aug 2017 TM01 Termination of appointment of Beate Maria Greasley as a director on 10 August 2017
11 Aug 2017 MR04 Satisfaction of charge 1 in full
27 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
24 Oct 2016 CS01 23/10/16 Statement of Capital gbp 176885.00
  • ANNOTATION Replaced The Form CS01 was replaced on 16/01/2018 as it was not properly delivered.
30 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 176,885
  • ANNOTATION Replaced a replacement AR01 was registered on 05/01/2018.
27 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
29 Dec 2014 CH01 Director's details changed for Carl Rooney on 19 December 2014
28 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 176,885
  • ANNOTATION Clarification a replacement AR01 was registered on 19/01/2018
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013