WARE WITH ALL LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Final account prior to dissolution in a winding-up by the court |
23/02/2423 February 2024 | Registered office address changed from 13/14 Clarence Street Greenock PA15 1LR Scotland to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 2024-02-23 |
23/02/2423 February 2024 | Court order in a winding-up (& Court Order attachment) |
24/01/2424 January 2024 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
15/01/2415 January 2024 | Termination of appointment of Mark Macdonald as a director on 2024-01-12 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-12-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
17/10/2217 October 2022 | Amended total exemption full accounts made up to 2020-12-31 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT 6 FORT MATILDA INDUSTRIAL ESTATE ELDON STREET GREENOCK INVERCLYDE PA16 7QB |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/10/1516 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/10/1423 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/10/1318 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/10/1211 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/10/1114 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/08/1118 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/10/1013 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET MORTIMER / 24/08/2010 |
25/08/1025 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
25/08/1025 August 2010 | DIRECTOR APPOINTED ELIZABETH MARGARET MORTIMER |
25/08/1025 August 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET MORTIMER / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT MORTIMER / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT MORTIMER / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MACDONALD / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SMITH / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CAMPBELL / 26/10/2009 |
26/10/0926 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
06/02/096 February 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: CITYPOINT 2 C/O HARDIE CALDWELL LLP,, 25 TYNDRUM STREET GLASGOW G4 0JY |
19/10/0719 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: C/O HARDIE CALDWELL LLP, CITYPOINT 2, 25 TYNDRUM STREET GLASGOW G4 0JY |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: C/O HARDIE CALDWELL CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY |
09/11/069 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/12/049 December 2004 | NEW DIRECTOR APPOINTED |
22/10/0422 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/11/036 November 2003 | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | PARTIC OF MORT/CHARGE ***** |
12/12/0212 December 2002 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
25/11/0225 November 2002 | NEW SECRETARY APPOINTED |
25/11/0225 November 2002 | DIRECTOR RESIGNED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
25/11/0225 November 2002 | SECRETARY RESIGNED |
25/11/0225 November 2002 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BY |
13/11/0213 November 2002 | DIRECTOR RESIGNED |
13/11/0213 November 2002 | SECRETARY RESIGNED |
11/11/0211 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WARE WITH ALL LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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