RAYWARE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Appointment of Jamie Damian O'brien as a director on 2025-03-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-05 with updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mr Graham Peter Stott as a director on 2021-10-04

View Document

31/12/2131 December 2021 Registration of charge 012373890008, created on 2021-12-23

View Document

03/11/213 November 2021 Termination of appointment of Shaun Webb as a director on 2021-10-31

View Document

06/08/216 August 2021 Appointment of Ms Joanne Tranter as a director on 2021-07-28

View Document

06/08/216 August 2021 Appointment of Mr Shaun Webb as a director on 2021-07-28

View Document

06/08/216 August 2021 Cessation of Raymond Hilton Endfield as a person with significant control on 2021-07-28

View Document

06/08/216 August 2021 Notification of Hamsard 3636 Limited as a person with significant control on 2021-07-28

View Document

06/08/216 August 2021 Termination of appointment of Raymond Hilton Endfield as a director on 2021-07-28

View Document

06/08/216 August 2021 Termination of appointment of Anthony Elton Endfield as a director on 2021-07-28

View Document

06/08/216 August 2021 Registered office address changed from C/O Grant Thornton 1st Floor Royal Liver Building Liverpool L3 1PS to 26-32 Spitfire Road Liverpool L24 9BF on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Ms Mary Catherine O'neill as a director on 2021-07-28

View Document

03/08/213 August 2021 Registration of charge 012373890005, created on 2021-07-28

View Document

03/08/213 August 2021 Satisfaction of charge 012373890002 in full

View Document

02/08/212 August 2021 Registration of charge 012373890004, created on 2021-07-28

View Document

30/07/2130 July 2021 Registration of charge 012373890003, created on 2021-07-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 DIRECTOR APPOINTED RAYMOND HILTON ENDFIELD

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR HILTON TRADE CORPORATION LTD

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012373890002

View Document

20/11/1820 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ELTON ENDFIELD / 05/07/2018

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND HILTON ENDFIELD

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCDONOUGH

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY APPOINTED CHRISTOPHER MCDONOUGH

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT DALE-JONES

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DALE JONES / 08/10/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: UNIT 2 DOVER COURT DOVER ROAD LATCHFORD WARRINGTON WA4 1NW

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: C/O GRANT THORNTON 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: SPITFIRE AVENUE TRIUMPH TRADING PARK SPEKE HALL ROAD LIVERPOOL L24 9GQ

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: UNITS 8 & 9 MERSEYPRIDE ENTERPRISE TRAD PARK SPEKE HALL ROAD LIVERPOOL, L24 9GQ

View Document

29/01/9829 January 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 SUPP AUD REPORT TO 1989 ACCTS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: LLOYDS BANK CHAMBERS 92 LONDON RD LIVERPOOL 3

View Document

28/05/9128 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/07/893 July 1989 DISSOLUTION DISCONTINUED

View Document

03/11/883 November 1988 AMENDED FULL ACCOUNTS MADE UP TO 31/12/83

View Document

20/02/8720 February 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/12/7512 December 1975 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