- Company Overview for ZWARE LIMITED (06918155)
- Filing history for ZWARE LIMITED (06918155)
- People for ZWARE LIMITED (06918155)
- More for ZWARE LIMITED (06918155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | TM01 | Termination of appointment of Ashley Kitson as a director on 28 May 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Mr Robin Creswell Moore on 25 May 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Mr Robin Creswell Moore on 28 May 2012 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Feb 2012 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 7 February 2012 | |
02 Aug 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
02 Aug 2011 | CH01 | Director's details changed for Joe Benjamin Zielinski on 29 May 2010 | |
02 Aug 2011 | CH03 | Secretary's details changed for Alex Zielinski on 29 May 2010 | |
14 Apr 2011 | TM01 | Termination of appointment of Richard Zielinski as a director | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 28 May 2009
|
|
28 Jul 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
18 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 28 September 2009
|
|
05 Jan 2010 | AP01 | Appointment of Mr Richard Joseph Zielinski as a director | |
30 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 28 September 2009
|
|
27 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 28 August 2009
|
|
27 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 31 July 2009
|