LABWARE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Mark David Gonzalez as a director on 2025-07-18

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

11/09/2311 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Nicholas John Townsend as a director on 2022-12-08

View Document

09/11/229 November 2022 Termination of appointment of Robert William Alexander Hillhouse as a director on 2022-10-31

View Document

23/09/2223 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Appointment of Mr Christian De Franceschi as a director on 2022-02-01

View Document

21/08/2021 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR LABWARE HOLDINGS INC

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 CORPORATE DIRECTOR APPOINTED LABWARE CFC HOLDING INC.

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM DENZELL LODGE DUNHAM ROAD BOWDON ALTRINCHAM CHESHIRE WA14 4QE

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN TOWNSEND

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANCE KERSHNER / 28/02/2010

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GONZALEZ / 28/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT WILLIAM ALEXANDER HILLHOUSE / 28/02/2010

View Document

03/03/103 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LABWARE INC / 28/02/2010

View Document

21/11/0921 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 ALTER MEMORANDUM 07/07/2009

View Document

17/07/0917 July 2009 MEMORANDUM OF ASSOCIATION

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM TOFT HALL TOFT ROAD KNUTSFORD CHESHIRE WA16 9PD

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/07/074 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

19/04/0719 April 2007 RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS

View Document

26/01/0626 January 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 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