DOCUWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Chiltern Secretaries Limited as a secretary on 2025-06-18

View Document

24/06/2524 June 2025 Director's details changed for Martina Silke Wienke on 2025-06-18

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

04/04/254 April 2025 Appointment of Mr Hermann Schäfer as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Max Ertl as a director on 2025-03-31

View Document

21/01/2521 January 2025 Full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Registered office address changed from C/O Assets Outsourcing Ltd Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH to 170 Edmund Street Birmingham B3 2HB on 2024-11-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

19/10/2219 October 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

16/10/1916 October 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHNECK

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/12/18 AUDITED ABRIDGED

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/04/1629 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, SECRETARY SHELLEY LINNEY

View Document

30/12/1530 December 2015 SECRETARY APPOINTED MR GARY GEORGE COLLINS

View Document

05/05/155 May 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAX ERTL / 08/04/2014

View Document

02/05/142 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WELCH

View Document

01/11/131 November 2013 SECRETARY APPOINTED MRS SHELLEY MARIE LINNEY

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MAX ERTL

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHINDLER

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 34 CHAPEL STREET THATCHAM BERKSHIRE RG18 4QL

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SCHINDLER / 01/03/2011

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA SILKE WIENKE / 08/12/2010

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SCHINDLER / 01/11/2009

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA SILKE WIENKE / 01/11/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HERBERT SCHNECK / 01/11/2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SCHINDLER / 01/01/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

20/03/0520 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company