Advanced company searchLink opens in new window

WEAR M' OUT LIMITED

Company number 03002634

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)
30 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
20 Jan 2011 AD01 Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 20 January 2011
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Joanne Kent on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Dennise Ann Brown on 12 January 2010
22 Jan 2009 363a Return made up to 16/12/08; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 5