TMWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

07/08/257 August 2025 NewRegister inspection address has been changed from C/O Smith Cooper Livery Place 35 Livery Street Birmingham Warwickshire B3 2PB United Kingdom to Tmware 1-2 Pebble Close Amington Tamworth Staffordshire B77 4rd

View Document

06/08/256 August 2025 NewRegistered office address changed from 1 Pebble Close Business Village Amington Tamworth Staffs, B77 4rd to 1 1-2 Pebble Close Amington Tamworth Staffordshire B77 4rd on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from 1 1-2 Pebble Close Amington Tamworth Staffordshire B77 4rd United Kingdom to Tmware 1-2 Pebble Close Amington Tamworth Staffordshire B77 4rd on 2025-08-06

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Registration of charge 018032580015, created on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR KIERON JOHN COUGHLIN

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS LYNDSEY ANNE PHILLIPS

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ANNE COUGHLIN / 12/06/2018

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY JEAN COUGHLIN

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN COUGHLIN / 12/06/2018

View Document

23/02/1823 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 11

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018032580014

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

27/01/1727 January 2017 ADOPT ARTICLES 20/12/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED TRADERMAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/04/16

View Document

22/04/1622 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/12/146 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

27/11/1427 November 2014 RE SALE OF PROPERTY 06/11/2014

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1315 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

22/08/1222 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARKSON

View Document

18/08/1118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERNEST CLARKSON / 06/08/2010

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK HOLLIS

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 RETURN MADE UP TO 06/08/03; NO CHANGE OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 £ IC 502/347 18/12/98 £ SR 155@1=155

View Document

07/01/997 January 1999 POS 18/12/98

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

06/06/986 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/10/962 October 1996 S386 DISP APP AUDS 29/08/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 £ IC 1003/502 19/05/95 £ SR 501@1=501

View Document

05/06/955 June 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/05/95

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

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

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/10/9216 October 1992 NC INC ALREADY ADJUSTED 03/05/91

View Document

16/10/9216 October 1992 NC INC ALREADY ADJUSTED 03/05/91

View Document

13/10/9213 October 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/12/9022 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9022 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 500 @ £1 12/10/90

View Document

16/10/9016 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 77 BOLEBRIDGE ST TAMWORTH STAFFS B79 7PD

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED MCGUFFIE BRUNTON (MIDLANDS) LIMI TED CERTIFICATE ISSUED ON 13/11/89

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED

View Document

22/10/8622 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

13/09/8613 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

26/03/8426 March 1984 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