Advanced company searchLink opens in new window

RE-WORKED LIMITED

Company number 07415382

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)
03 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with updates
22 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Apr 2023 AD01 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 21 April 2023
21 Apr 2023 AD01 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 21 April 2023
02 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with updates
25 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 13,303.3
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 13,246
23 Feb 2022 MR01 Registration of charge 074153820002, created on 23 February 2022
22 Dec 2021 MR01 Registration of charge 074153820001, created on 17 December 2021
10 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
21 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
27 Sep 2019 AD01 Registered office address changed from The Round House Rock Mill Abermule Montgomery Powys SY15 6NN to Unit 24 Crofty Industrial Estate Penclawdd Swansea SA4 3RS on 27 September 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 12,143.80
19 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Crea\tion of a new class of ordinary shares 07/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2019 SH10 Particulars of variation of rights attached to shares
10 Sep 2019 SH08 Change of share class name or designation
06 Sep 2019 PSC04 Change of details for Mr Adam Sebastian Fairweather as a person with significant control on 13 August 2019
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 10,000
21 Aug 2019 PSC01 Notification of Rosalie Mcmillan as a person with significant control on 1 January 2017
21 Aug 2019 AP01 Appointment of Mr Colin Vincent Austin Nunn as a director on 13 August 2019