W.H.WARE & SONS LIMITED

Company Documents

DateDescription
15/01/2015 January 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1915 October 2019 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/07/1616 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016

View Document

09/02/169 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2015

View Document

29/05/1529 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1519 May 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/05/1519 May 2015 ORDER OF COURT - RESTORATION

View Document

08/08/128 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/128 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/01/1220 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2011

View Document

04/07/114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011

View Document

14/01/1114 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2010

View Document

24/12/0924 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/08/0913 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/08/093 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/07/0915 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM BARNS GROUND KENN BUSINESS PARK, KENN CLEVEDON BS21 6ST

View Document

03/07/093 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WARE

View Document

07/02/097 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0820 November 2008 SECTION 519

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0313 July 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/05/033 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: TWEED ROAD CLEVEDON SOMERSET BS21 6RR

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/11/9514 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

03/06/923 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/903 September 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8916 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

28/10/8628 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

13/09/8613 September 1986 RETURN MADE UP TO 10/09/86; 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