COREWARE LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043782390003

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR TOBIAS RUSSELL

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN RUSSELL

View Document

25/04/1425 April 2014 ADOPT ARTICLES 27/03/2014

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED THOMAS ROBERT DOUGLAS-LAW

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS ALEXANDER ELLIS RUSSELL / 01/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE GEAVES / 01/02/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LOUISE GEAVES / 01/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES ELLIS RUSSELL / 01/02/2013

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED JULIAN CHARLES ELLIS RUSSELL

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED DEBORAH LOUISE GEAVES

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE

View Document

17/11/1117 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/104 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHARPE / 01/02/2010

View Document

09/06/099 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: G OFFICE CHANGED 11/10/05 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED RUSSELL SHARPE LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 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


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