WARE AND MICHAEL CONSTRUCTION LIMITED

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/2026 May 2020 APPLICATION FOR STRIKING-OFF

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 PREVEXT FROM 31/07/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/02/1921 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MICHAEL / 26/01/2012

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KERRY ELIZABETH RICHARDS / 26/01/2012

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/126 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: UNIT 1 WHITE CITY ROAD FFORESTFACH SWANSEA WEST GLAMORGAN SA5 4EE

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 £ IC 13112/6556 01/04/99 £ SR 6556@1=6556

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 01/04/99

View Document

13/04/9913 April 1999 PURCHASE OF SHARES 01/04/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: VICTORIA WORKS BURRY ROAD MACHYNYS LLANELLI DYFED SA15 2DS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 22/04/91; CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/04/9110 April 1991 £ NC 10000/100000 27/04

View Document

10/04/9110 April 1991 NC INC ALREADY ADJUSTED 27/04/90

View Document

23/02/9123 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

03/10/893 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 08/11/84; FULL LIST OF MEMBERS

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