WARE WITH ALL LTD.

Company Documents

DateDescription
16/06/2516 June 2025 NewFinal account prior to dissolution in a winding-up by the court

View Document

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

View Document

23/02/2423 February 2024 Court order in a winding-up (& Court Order attachment)

View Document

24/01/2424 January 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

15/01/2415 January 2024 Termination of appointment of Mark Macdonald as a director on 2024-01-12

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

17/10/2217 October 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

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

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/10/1516 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET MORTIMER / 24/08/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED ELIZABETH MARGARET MORTIMER

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET MORTIMER / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT MORTIMER / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT MORTIMER / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MACDONALD / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SMITH / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CAMPBELL / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

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

View Document

19/10/0719 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTIC OF MORT/CHARGE *****

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BY

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information