Advanced company searchLink opens in new window

WEARWHATSHEWORE LIMITED

Company number 08265633

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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
30 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
01 Mar 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 AD01 Registered office address changed from C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021
21 Apr 2021 CS01 Confirmation statement made on 17 January 2021 with updates
19 Aug 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
06 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
18 May 2020 CH01 Director's details changed for Mr Robert Finnerty on 18 May 2020
18 May 2020 PSC04 Change of details for Mr Robert Finnerty as a person with significant control on 18 May 2020
20 Mar 2020 AD01 Registered office address changed from 1607 C/O Aspreys Accountants Ltd, Wellington Way Brooklands Business Park Weybridge Surrey United Kingdom to C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT on 20 March 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
15 Jan 2020 TM01 Termination of appointment of Paul Ashley Mecklenburgh as a director on 4 January 2020
15 Jan 2020 TM01 Termination of appointment of Lucy Olivia Mecklenburgh as a director on 4 January 2020
15 Jan 2020 PSC07 Cessation of Lucy Olivia Mecklenburgh as a person with significant control on 4 January 2020
15 Jan 2020 PSC07 Cessation of Paul Ashley Mecklenburgh as a person with significant control on 4 January 2020
15 Jan 2020 PSC01 Notification of Robert Finnerty as a person with significant control on 4 January 2020
15 Jan 2020 AP01 Appointment of Mr Robert Finnerty as a director on 4 January 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
15 Jan 2020 AD01 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to 1607 C/O Aspreys Accountants Ltd, Wellington Way Brooklands Business Park Weybridge Surrey on 15 January 2020
05 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018