Download leads from Nexok and grow your business. Find out more

Zware Limited

Documents

Total Documents95
Total Pages382

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023
31 July 2023Confirmation statement made on 28 May 2023 with no updates
20 February 2023Total exemption full accounts made up to 31 May 2022
15 June 2022Confirmation statement made on 28 May 2022 with updates
10 June 2022Termination of appointment of Robin Creswell Moore as a director on 26 May 2022
28 February 2022Total exemption full accounts made up to 31 May 2021
13 June 2021Confirmation statement made on 28 May 2021 with no updates
25 March 2021Total exemption full accounts made up to 31 May 2020
11 June 2020Confirmation statement made on 28 May 2020 with updates
29 February 2020Total exemption full accounts made up to 31 May 2019
28 October 2019Cancellation of shares. Statement of capital on 5 July 2019
  • GBP 22,400
28 October 2019Purchase of own shares.
5 August 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
5 August 2019Directors statement and auditors report. Out of capital
9 July 2019Confirmation statement made on 28 May 2019 with no updates
4 July 2019Change of details for Mr Joseph Benjamin Zielinski as a person with significant control on 4 July 2019
4 July 2019Director's details changed for Mr Joe Benjamin Zielinski on 4 July 2019
4 July 2019Registered office address changed from Studio 34 Meadow Lane Little Houghton Northampton Northants NN7 1AH to Stone Court 34 Meadow Lane Little Houghton Northampton Northants NN7 1AH on 4 July 2019
1 March 2019Total exemption full accounts made up to 31 May 2018
29 May 2018Confirmation statement made on 28 May 2018 with no updates
19 October 2017Micro company accounts made up to 31 May 2017
19 October 2017Micro company accounts made up to 31 May 2017
2 June 2017Confirmation statement made on 28 May 2017 with updates
2 June 2017Confirmation statement made on 28 May 2017 with updates
2 November 2016Total exemption small company accounts made up to 31 May 2016
2 November 2016Total exemption small company accounts made up to 31 May 2016
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 35,490
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 35,490
28 October 2015Total exemption small company accounts made up to 31 May 2015
28 October 2015Total exemption small company accounts made up to 31 May 2015
16 July 2015Termination of appointment of Ashley Kitson as a director on 28 May 2015
16 July 2015Termination of appointment of Ashley Kitson as a director on 28 May 2015
16 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 35,490
16 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 35,490
28 January 2015Total exemption small company accounts made up to 31 May 2014
28 January 2015Total exemption small company accounts made up to 31 May 2014
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 35,490
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 35,490
19 November 2013Total exemption small company accounts made up to 31 May 2013
19 November 2013Total exemption small company accounts made up to 31 May 2013
5 June 2013Director's details changed for Mr Robin Creswell Moore on 25 May 2013
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
5 June 2013Director's details changed for Mr Robin Creswell Moore on 25 May 2013
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
29 January 2013Total exemption small company accounts made up to 31 May 2012
29 January 2013Total exemption small company accounts made up to 31 May 2012
1 June 2012Director's details changed for Mr Robin Creswell Moore on 28 May 2012
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
1 June 2012Director's details changed for Mr Robin Creswell Moore on 28 May 2012
17 February 2012Total exemption small company accounts made up to 31 May 2011
17 February 2012Total exemption small company accounts made up to 31 May 2011
7 February 2012Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 7 February 2012
7 February 2012Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 7 February 2012
7 February 2012Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 7 February 2012
2 August 2011Director's details changed for Joe Benjamin Zielinski on 29 May 2010
2 August 2011Annual return made up to 28 May 2011 with a full list of shareholders
2 August 2011Director's details changed for Joe Benjamin Zielinski on 29 May 2010
2 August 2011Annual return made up to 28 May 2011 with a full list of shareholders
2 August 2011Secretary's details changed for Alex Zielinski on 29 May 2010
2 August 2011Secretary's details changed for Alex Zielinski on 29 May 2010
14 April 2011Termination of appointment of Richard Zielinski as a director
14 April 2011Termination of appointment of Richard Zielinski as a director
2 March 2011Total exemption small company accounts made up to 31 May 2010
2 March 2011Total exemption small company accounts made up to 31 May 2010
6 August 2010Statement of capital following an allotment of shares on 28 May 2009
  • GBP 35,490
6 August 2010Statement of capital following an allotment of shares on 28 May 2009
  • GBP 35,490
28 July 2010Annual return made up to 28 May 2010 with a full list of shareholders
28 July 2010Annual return made up to 28 May 2010 with a full list of shareholders
18 January 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 13,090
18 January 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 13,090
5 January 2010Appointment of Mr Richard Joseph Zielinski as a director
5 January 2010Appointment of Mr Richard Joseph Zielinski as a director
30 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 13,090
30 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 13,090
27 October 2009Appointment of Ashley Kitson as a director
27 October 2009Statement of capital following an allotment of shares on 31 July 2009
  • GBP 18,898
27 October 2009Statement of capital following an allotment of shares on 28 August 2009
  • GBP 22,398
27 October 2009Appointment of Ashley Kitson as a director
27 October 2009Statement of capital following an allotment of shares on 28 August 2009
  • GBP 22,398
27 October 2009Statement of capital following an allotment of shares on 31 July 2009
  • GBP 18,898
15 June 2009Secretary appointed alex zielinski
15 June 2009Director appointed robin moore
15 June 2009Appointment terminated director john cowdry
15 June 2009Registered office changed on 15/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
15 June 2009Appointment terminated secretary london law secretarial LIMITED
15 June 2009Appointment terminated director john cowdry
15 June 2009Director appointed joe zielinski
15 June 2009Appointment terminated secretary london law secretarial LIMITED
15 June 2009Secretary appointed alex zielinski
15 June 2009Director appointed robin moore
15 June 2009Director appointed joe zielinski
15 June 2009Registered office changed on 15/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
28 May 2009Incorporation
28 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing