BLACKWELL COMPUTING LIMITED

Company Documents

DateDescription
07/09/117 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BUDD / 15/08/2010

View Document

11/10/1011 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 THE OLD CHAPEL CHURCH STREET KINGSBURY EPISCOPI MARTOCK TA12 6AU

View Document

25/08/9925 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: G OFFICE CHANGED 22/10/98 THE OLD CHAPEL CHURCH STREET KINGSBURY MARTOCK SOMERSET TA12 6JR

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: G OFFICE CHANGED 10/06/98 WILLOW COTTAGE THROOP ROAD TEMPLECOMBE SOMERSET BA8 0HR

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: G OFFICE CHANGED 03/02/98 106 LINTHURST NEWTOWN BLACKWELL BROMSGROVE WORCESTERSHIRE B60 1BS

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: G OFFICE CHANGED 12/06/95 241-243 BAKER STREET LONDON NW1 6XE

View Document

19/10/9419 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: G OFFICE CHANGED 25/08/94 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

15/08/9415 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9415 August 1994 Incorporation

View Document


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