ALNWICK COMPUTERWARE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-02-24 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Stephen Paul Pinchen on 2025-04-01

View Document

01/04/251 April 2025 Secretary's details changed for Mrs Dawn Pinchen on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mrs Dawn Pinchen on 2025-04-01

View Document

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

View Document

23/08/2423 August 2024 Resolutions

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

06/03/246 March 2024 Change of details for Railsite Telecom Limited as a person with significant control on 2023-10-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2022-11-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

20/01/2220 January 2022 Appointment of Mr Michael Francis Patrick Surrey as a director on 2022-01-14

View Document

20/01/2220 January 2022 Appointment of Mr Andrew Parry as a director on 2022-01-14

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Appointment of Mr Roderick Charles St John Wilson as a director on 2021-11-09

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Change of details for Mr Stephen Paul Pinchen as a person with significant control on 2021-02-03

View Document

30/06/2130 June 2021 Secretary's details changed for Mrs Dawn Pinchen on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mrs Dawn Pinchen as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mrs Dawn Pinchen on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Stephen Paul Pinchen on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Stephen Paul Pinchen as a person with significant control on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM CARTER / 04/06/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM CARTER / 03/04/2019

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM ALNWICK COMPUTERWARE MARKET PLACE ALNWICK NORTHUMBERLAND NE66 1HS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR GARETH WILLIAM CARTER

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1526 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054515740001

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1221 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 S366A DISP HOLDING AGM 12/05/05

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • L & E DEVELOPMENTS LTD


  • 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