About

Registered Number: 04592061
Date of Incorporation: 15/11/2002 (21 years and 7 months ago)
Company Status: VoluntaryArrangement
Registered Address: 45 Oakfield Road, Clifton, Bristol, BS8 2AX

 

Having been setup in 2002, Edward Ware Homes Ltd has its registered office in Bristol, it's status is listed as "VoluntaryArrangement". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are Ware, Michael Oliver, Hayes Pugh, Terri, Macomish, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARE, Michael Oliver 20 May 2014 - 1
HAYES PUGH, Terri 25 February 2003 31 May 2006 1
MACOMISH, Neil 25 February 2003 04 February 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 May 2020
MR01 - N/A 03 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 December 2019
CVA3 - N/A 02 October 2019
CS01 - N/A 03 April 2019
MR01 - N/A 28 January 2019
CVA3 - N/A 16 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 26 June 2018
CVA3 - N/A 27 October 2017
AA - Annual Accounts 04 October 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
AP01 - Appointment of director 20 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 17 October 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 October 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 September 2016
AR01 - Annual Return 16 August 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 12 August 2015
1.1 - Report of meeting approving voluntary arrangement 12 March 2015
LIQ MISC OC - N/A 12 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2014
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 September 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 27 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 October 2012
AR01 - Annual Return 16 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 October 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 11 January 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 30 November 2009
AR01 - Annual Return 23 November 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 September 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
1.1 - Report of meeting approving voluntary arrangement 20 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
395 - Particulars of a mortgage or charge 29 February 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
225 - Change of Accounting Reference Date 11 May 2007
395 - Particulars of a mortgage or charge 19 April 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2007
RESOLUTIONS - N/A 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
363s - Annual Return 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
225 - Change of Accounting Reference Date 16 November 2006
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363s - Annual Return 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
395 - Particulars of a mortgage or charge 22 September 2005
AA - Annual Accounts 07 September 2005
395 - Particulars of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
395 - Particulars of a mortgage or charge 10 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
395 - Particulars of a mortgage or charge 17 December 2004
363s - Annual Return 24 November 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 24 December 2003
395 - Particulars of a mortgage or charge 22 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
225 - Change of Accounting Reference Date 27 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
CERTNM - Change of name certificate 03 March 2003
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2020 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

Charge over shares 09 May 2008 Outstanding

N/A

Charge over shares and the right to certain profits generated in atlantic ware (burry port) limited 20 February 2008 Outstanding

N/A

Legal mortgage 05 April 2007 Fully Satisfied

N/A

Legal mortgage 29 November 2006 Fully Satisfied

N/A

Legal charge 09 December 2005 Fully Satisfied

N/A

Legal charge 12 September 2005 Fully Satisfied

N/A

Legal charge 12 July 2005 Fully Satisfied

N/A

Legal charge 05 July 2005 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Legal charge 10 December 2004 Fully Satisfied

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

Debenture 09 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.