About

Registered Number: 00206341
Date of Incorporation: 02/06/1925 (98 years and 11 months ago)
Company Status: Active
Registered Address: Charleshouse, Lower Road, Great Amwell, Ware Herts., SG12 9TA

 

C. U. Ware Plc was founded on 02 June 1925, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Frain, David, Marques, Anita Christine, Marques, Bronwyn Dawn, Marques, Fiona Moira Elizabeth, Wheeler, Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARQUES, Anita Christine 04 May 2010 - 1
MARQUES, Bronwyn Dawn 04 May 2010 - 1
MARQUES, Fiona Moira Elizabeth 04 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FRAIN, David 14 February 2017 - 1
WHEELER, Derek 01 April 2016 13 February 2017 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 20 March 2017
AP03 - Appointment of secretary 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AP03 - Appointment of secretary 20 April 2016
AA - Annual Accounts 12 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AR01 - Annual Return 15 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 18 February 2011
TM01 - Termination of appointment of director 18 November 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 03 December 2008
395 - Particulars of a mortgage or charge 27 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 14 March 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
RESOLUTIONS - N/A 30 July 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 14 March 2002
AUD - Auditor's letter of resignation 22 August 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 03 April 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 22 February 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 23 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
AA - Annual Accounts 06 April 1997
363s - Annual Return 06 April 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 24 April 1996
AA - Annual Accounts 27 March 1995
363s - Annual Return 27 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 08 April 1993
363s - Annual Return 23 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 16 March 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
AA - Annual Accounts 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
MEM/ARTS - N/A 24 April 1989
RESOLUTIONS - N/A 11 April 1989
RESOLUTIONS - N/A 11 April 1989
RESOLUTIONS - N/A 11 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 10 April 1989
BS - Balance sheet 10 April 1989
AUDS - Auditor's statement 10 April 1989
AUDR - Auditor's report 10 April 1989
MAR - Memorandum and Articles - used in re-registration 10 April 1989
43(3) - Application by a private company for re-registration as a public company 10 April 1989
CERT5 - Re-registration of a company from private to public 07 April 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 01 March 1989
CERTNM - Change of name certificate 29 September 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
RESOLUTIONS - N/A 05 January 1988
RESOLUTIONS - N/A 05 January 1988
169 - Return by a company purchasing its own shares 05 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1987
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
MISC - Miscellaneous document 02 June 1925

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2008 Outstanding

N/A

Legal charge 13 May 2008 Outstanding

N/A

Mortgage 06 April 1984 Fully Satisfied

N/A

Series of debentures 02 November 1932 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.