Advanced company searchLink opens in new window

WEAR TO WORK EBT LIMITED

Company number 12744303

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)
07 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
14 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
14 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
19 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
21 Jul 2020 PSC02 Notification of Wear to Work Solutions Limited as a person with significant control on 21 July 2020
21 Jul 2020 PSC07 Cessation of Brabners Nominees Limited as a person with significant control on 21 July 2020
21 Jul 2020 AP01 Appointment of Mr Simon Ralph Hughes as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Andrew James O'mahony as a director on 21 July 2020
21 Jul 2020 AP01 Appointment of Managing Director Richard Peter Wright as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Rupert Edward Samuel Gill as a director on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from 3rd Floor, Horton House Exchange Flags Liverpool L2 3YL England to C/O Wearwell, Gargarin Lichfield Road Tamworth Staffordshire B79 7TR on 21 July 2020
15 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted