WARE ANTHONY RUST LIMITED

Company Documents

DateDescription
15/05/1915 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1915 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

24/01/1824 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2017:LIQ. CASE NO.1

View Document

23/01/1723 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 1 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB

View Document

21/12/1621 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/12/1621 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1621 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH BROOKMAN

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018906460006

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM CPC1, CAPITAL PARK FULBOURN CAMBRIDGE CB21 5XE

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON MEADOWS

View Document

07/02/127 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MEADOWS / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE HASTE / 31/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE CHRISTINE MARCHINI / 31/12/2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR KERRIS MACAULEY LEAK

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE MARCHINI / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BROOKMAN / 31/12/2009

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: NEWNHAM MILL NEWNHAM ROAD CAMBRIDGE CB3 9EY

View Document

04/01/084 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/01/9826 January 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/07/9611 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 £ IC 50001/40067 15/04/96 £ SR 9934@1=9934

View Document

24/04/9624 April 1996 PURCHASE CONTRACT 15/04/96

View Document

24/04/9624 April 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/04/96

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/02/9418 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: 61-69,NEWMARKET ROAD CAMBRIDGE CB5 8EG

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: 66-68 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

26/01/8926 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/03/882 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/874 December 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/874 December 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

25/02/8725 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 ALTER SHARE STRUCTURE

View Document

10/10/8610 October 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

07/06/867 June 1986 ARTICLES OF ASSOCIATION

View Document

16/05/8516 May 1985 MEMORANDUM 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