ALNWICK COMPUTERWARE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-02-24 with updates |
01/04/251 April 2025 | Director's details changed for Mr Stephen Paul Pinchen on 2025-04-01 |
01/04/251 April 2025 | Secretary's details changed for Mrs Dawn Pinchen on 2025-04-01 |
01/04/251 April 2025 | Director's details changed for Mrs Dawn Pinchen on 2025-04-01 |
06/11/246 November 2024 | Registered office address changed from Unit 7 Linnet Court Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD England to Alncom House Willowburn Industrial Estate Alnwick Northumberland NE66 2PF on 2024-11-06 |
23/08/2423 August 2024 | Resolutions |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-24 with updates |
06/03/246 March 2024 | Statement of capital following an allotment of shares on 2023-10-31 |
06/03/246 March 2024 | Change of details for Railsite Telecom Limited as a person with significant control on 2023-10-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-24 with updates |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2022-11-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
05/05/225 May 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
20/01/2220 January 2022 | Appointment of Mr Michael Francis Patrick Surrey as a director on 2022-01-14 |
20/01/2220 January 2022 | Appointment of Mr Andrew Parry as a director on 2022-01-14 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Appointment of Mr Roderick Charles St John Wilson as a director on 2021-11-09 |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/09/2123 September 2021 | Change of details for Mr Stephen Paul Pinchen as a person with significant control on 2021-02-03 |
30/06/2130 June 2021 | Secretary's details changed for Mrs Dawn Pinchen on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Mrs Dawn Pinchen as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Mrs Dawn Pinchen on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Mr Stephen Paul Pinchen on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Mr Stephen Paul Pinchen as a person with significant control on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM CARTER / 04/06/2019 |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM CARTER / 03/04/2019 |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM ALNWICK COMPUTERWARE MARKET PLACE ALNWICK NORTHUMBERLAND NE66 1HS |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR GARETH WILLIAM CARTER |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/05/1526 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/05/1415 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
09/05/149 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054515740001 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/05/1314 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/06/1221 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/05/1118 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
03/08/103 August 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/05/0829 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
28/07/0628 July 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 |
09/06/069 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | S366A DISP HOLDING AGM 12/05/05 |
23/05/0523 May 2005 | SECRETARY RESIGNED |
12/05/0512 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company