Advanced company searchLink opens in new window

WORLDWIDE WORKWEAR (UK) LIMITED

Company number SC242546

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)
08 Jun 2016 TM02 Termination of appointment of Sarah Anne Deverill as a secretary on 8 June 2016
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
13 Jul 2015 CERTNM Company name changed north east rig-out LIMITED\certificate issued on 13/07/15
  • CONNOT ‐ Change of name notice
13 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-06
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 CH01 Director's details changed for Mr Kirk Mark Ehrlich on 8 September 2014
28 Aug 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
11 Aug 2014 AP01 Appointment of Mr Mark Antony Strange as a director on 18 July 2014
11 Aug 2014 AP01 Appointment of Mr Kirk Mark Ehrlich as a director on 18 July 2014
11 Aug 2014 TM01 Termination of appointment of James Bisset as a director on 18 July 2014
11 Aug 2014 AP01 Appointment of Mr David Keith Searle as a director on 18 July 2014
11 Aug 2014 AP03 Appointment of Mrs Sarah Anne Deverill as a secretary on 18 July 2014
11 Aug 2014 TM02 Termination of appointment of Fraser & Mulligan as a secretary on 18 July 2014
24 Jul 2014 MR04 Satisfaction of charge 1 in full
24 Jul 2014 MR04 Satisfaction of charge 2 in full
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
13 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mr James Bisset on 17 February 2012
07 Aug 2012 CH01 Director's details changed for Mr James Bisset on 31 January 2012
21 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 2
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders