COMPBILL LIMITED

Company Documents

DateDescription
27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
7 MANOR COURTYARD
HUGHENDEN AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5RE

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PARKES / 03/04/2010

View Document

10/09/0910 September 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM:
16 HARVEST BANK
HYDE HEATH
AMERSHAM
BUCKINGHAMSHIRE HP6 5RD

View Document

20/10/0620 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 S366A DISP HOLDING AGM 16/01/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

10/04/9610 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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