EDWARD WARE HOMES LIMITED

Register to unlock more data on OkredoRegister

EDWARD WARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

04592061

Incorporation date

15/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Oakfield Road, Clifton, Bristol BS8 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon03/10/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-08-07
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon08/10/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-08-07
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-11-09 with updates
dot icon03/10/2023
Satisfaction of charge 045920610016 in full
dot icon03/10/2023
Registration of charge 045920610017, created on 2023-09-19
dot icon27/09/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-07
dot icon06/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon10/10/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-07
dot icon08/09/2022
Termination of appointment of Simon Lynton-Jenkins as a director on 2022-09-08
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon06/10/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-07
dot icon18/05/2021
Satisfaction of charge 12 in full
dot icon18/05/2021
Satisfaction of charge 13 in full
dot icon18/05/2021
Satisfaction of charge 045920610014 in full
dot icon18/05/2021
Satisfaction of charge 045920610015 in full
dot icon06/05/2021
Registration of charge 045920610016, created on 2021-05-05
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon02/10/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-08-07
dot icon15/05/2020
Director's details changed for Mr Edward John Ware on 2020-05-15
dot icon03/04/2020
Registration of charge 045920610015, created on 2020-03-27
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon02/10/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-08-07
dot icon03/04/2019
Confirmation statement made on 2018-11-09 with no updates
dot icon28/01/2019
Registration of charge 045920610014, created on 2019-01-25
dot icon16/10/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-07
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2017-11-09 with no updates
dot icon27/10/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-07
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Satisfaction of charge 11 in full
dot icon25/07/2017
Satisfaction of charge 10 in full
dot icon25/07/2017
Satisfaction of charge 9 in full
dot icon25/07/2017
Satisfaction of charge 8 in full
dot icon25/07/2017
Satisfaction of charge 6 in full
dot icon25/07/2017
Satisfaction of charge 7 in full
dot icon25/07/2017
Satisfaction of charge 5 in full
dot icon25/07/2017
Satisfaction of charge 1 in full
dot icon25/07/2017
Satisfaction of charge 4 in full
dot icon20/07/2017
Appointment of Mr Simon Lynton-Jenkins as a director on 2017-07-20
dot icon03/03/2017
Confirmation statement made on 2016-11-09 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-07
dot icon12/09/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-07
dot icon16/08/2016
Annual return made up to 2015-11-09 with full list of shareholders
dot icon26/10/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-07
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon12/03/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/03/2015
Insolvency court order
dot icon30/09/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-07
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Appointment of Michael Oliver Ware as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Walter Broadbent as a secretary
dot icon10/09/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-08-07
dot icon28/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-07
dot icon16/04/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon14/10/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-08-07
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-08-07
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2008-11-09 with full list of shareholders
dot icon14/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-08-07
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Appointment terminated director robert lewis
dot icon29/09/2008
Accounts for a small company made up to 2007-03-31
dot icon08/09/2008
Registered office changed on 08/09/2008 from 36 whiteladies road clifton bristol avon BS8 2LG
dot icon20/08/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/08/2008
Appointment terminated director heidi davis
dot icon08/08/2008
Appointment terminated director walter broadbent
dot icon07/07/2008
Appointment terminated director john low
dot icon13/06/2008
Appointment terminated director norman biddle
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 12
dot icon12/02/2008
Return made up to 09/11/07; full list of members
dot icon17/12/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
New secretary appointed;new director appointed
dot icon11/05/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon19/04/2007
Particulars of mortgage/charge
dot icon17/02/2007
S-div 11/01/07
dot icon17/02/2007
Resolutions
dot icon17/02/2007
Resolutions
dot icon17/02/2007
Resolutions
dot icon17/02/2007
Resolutions
dot icon17/02/2007
Resolutions
dot icon10/02/2007
Resolutions
dot icon10/02/2007
Ad 29/01/07--------- £ si [email protected]=83 £ ic 2/85
dot icon20/12/2006
Return made up to 09/11/06; full list of members
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon16/11/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon16/11/2006
Accounts for a small company made up to 2005-10-31
dot icon08/06/2006
Director resigned
dot icon03/02/2006
Return made up to 09/11/05; full list of members
dot icon02/02/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Director resigned
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
New director appointed
dot icon22/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Accounts for a small company made up to 2004-10-31
dot icon19/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon18/04/2005
New director appointed
dot icon10/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Director resigned
dot icon17/12/2004
Particulars of mortgage/charge
dot icon24/11/2004
Return made up to 09/11/04; no change of members
dot icon12/05/2004
Director resigned
dot icon28/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/12/2003
Return made up to 15/11/03; full list of members
dot icon22/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
New director appointed
dot icon02/08/2003
Particulars of mortgage/charge
dot icon27/05/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon11/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Registered office changed on 25/03/03 from: one redcliff street bristol BS99 7JZ
dot icon03/03/2003
Certificate of change of name
dot icon15/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.28M
-
0.00
3.59K
-
2022
1
3.90M
-
0.00
26.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

36
CHINOOK ENGINEERING LIMITEDNo1 Nottingham Science Park Jesse Boot Avenue, University Boulevard, Nottingham, Nottinghamshire NG7 2RU
Voluntary Arrangement

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

06670935

Reg. date:

12/08/2008

Turnover:

-

No. of employees:

2
WIND PROSPECT GROUP LIMITED25 Shirleys, Ditchling, Hassocks BN6 8UD
Voluntary Arrangement

Category:

Production of electricity

Comp. code:

03254615

Reg. date:

25/09/1996

Turnover:

-

No. of employees:

2
A1 DEMOLITION LIMITEDC/O Selenite Account Services Chantry House, Coleshill, Birmingham B46 3BP
Voluntary Arrangement

Category:

Demolition

Comp. code:

07168370

Reg. date:

24/02/2010

Turnover:

-

No. of employees:

2
BUCKS GROUNDWORK DEVELOPMENTS LTDFriarswood, Chipperfield Road, Kings Langley, Hertfordshire WD4 9JB
Voluntary Arrangement

Category:

Development of building projects

Comp. code:

08866281

Reg. date:

29/01/2014

Turnover:

-

No. of employees:

1
C&C INDUSTRIAL ROOFING LTDGatcombe House, Copnor Road, Portsmouth PO3 5EJ
Voluntary Arrangement

Category:

Roofing activities

Comp. code:

10446352

Reg. date:

26/10/2016

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EDWARD WARE HOMES LIMITED

EDWARD WARE HOMES LIMITED is an(a) Voluntary Arrangement company incorporated on 15/11/2002 with the registered office located at 45 Oakfield Road, Clifton, Bristol BS8 2AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD WARE HOMES LIMITED?

toggle

EDWARD WARE HOMES LIMITED is currently Voluntary Arrangement. It was registered on 15/11/2002 .

Where is EDWARD WARE HOMES LIMITED located?

toggle

EDWARD WARE HOMES LIMITED is registered at 45 Oakfield Road, Clifton, Bristol BS8 2AX.

What does EDWARD WARE HOMES LIMITED do?

toggle

EDWARD WARE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for EDWARD WARE HOMES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.