COMPULSION LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JEANES / 01/02/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM:
53 WEST CLIFFE TERRACE
HARROGATE
NORTH YORKSHIRE HG2 0PU

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM:
53 WEST CLIFFE TERRACE
HARROGATE
NORTH YORKSHIRE HG2 0PU

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM:
35 BYRON MEWS
THE GREEN
BINGLEY
WEST YORKSHIRE BD16 4UQ

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM:
14 COMMON ROAD
LOW MOOR
BRADFORD
WEST YORKSHIRE, BD12 0SD

View Document

04/10/964 October 1996 COMPANY NAME CHANGED
WORTHINGTON SPORTS (HORSFORTH) L
IMITED
CERTIFICATE ISSUED ON 07/10/96

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM:
61 FAIRVIEW AVENUE
WIGMORE. GILLINGHAM
KENT. ME8 0QP

View Document

02/10/922 October 1992 COMPANY NAME CHANGED
SWANTRAIL LIMITED
CERTIFICATE ISSUED ON 05/10/92

View Document

14/08/9214 August 1992 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