Advanced company searchLink opens in new window

WORK AND WELLBEING LIMITED

Company number 05877423

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)
15 Nov 2024 LIQ01 Declaration of solvency
01 Nov 2024 AD01 Registered office address changed from The Old Surgery 48 High Street Oxford United Kingdom OX44 7SS England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 1 November 2024
01 Nov 2024 600 Appointment of a voluntary liquidator
01 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
11 Oct 2024 AA Total exemption full accounts made up to 9 October 2024
10 Oct 2024 AA01 Previous accounting period extended from 31 July 2024 to 9 October 2024
12 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
17 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
16 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
26 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
27 Jul 2020 CH01 Director's details changed for Dr Bridget Anne Juniper on 27 July 2020
27 Jul 2020 PSC04 Change of details for Dr Bridget Anne Juniper as a person with significant control on 27 July 2020
27 Jul 2020 CH01 Director's details changed for Dr Bridget Anne Juniper on 20 September 2017
27 Jul 2020 PSC04 Change of details for Dr Bridget Anne Juniper as a person with significant control on 20 September 2017
27 Jul 2020 TM02 Termination of appointment of Victoria Catherine Platt as a secretary on 14 July 2020
16 Apr 2020 AD01 Registered office address changed
15 Apr 2020 ANNOTATION Rectified AD01 was removed from the public register on 20/07/2020 as it was done without the authority of the company.
30 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates