DATAWEST COMPUTER SERVICES LIMITED

Company Documents

DateDescription
07/01/157 January 2015 SAIL ADDRESS CHANGED FROM:
C/O NABARRO LLP
1 SOUTH QUAY
VICTORIA QUAYS
SHEFFIELD
SOUTH YORKSHIRE
S2 5SY
UNITED KINGDOM

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
LACON HOUSE 84 THEOBALD'S ROAD
LONDON
WC1X 8RW

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAREN

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD MCLAREN / 31/12/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BERTRAM / 31/12/2010

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SOULSBY

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
BISHOPSGATE HOUSE BROADFORD PARK
SHALFORD
GUILDFORD
SURREY
GU4 8ED

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY LORRI WARRINGTON

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MORCOMBE

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH RANDALL / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORCOMBE / 01/09/2009

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
FRIARY HOUSE, STATION ROAD
GODALMING
SURREY
GU7 1EX

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MANSFIELD

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
BISHOPSGATE HOUSE
BROADFORD ROAD
SHALFORD GUILDFORD
SURREY GU4 8ED

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
5 ROBIN HOOD LANE
SUTTON
SURREY SM1 2SW

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 AUDITOR'S RESIGNATION

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM:
1 WEDGWOOD VILLAS
FORD PARK
PLYMOUTH
DEVON PL4 6RL

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 COMPANY NAME CHANGED
IAN PORTER AND ASSOCIATES LIMITE
D
CERTIFICATE ISSUED ON 16/12/97

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM:
31 HOUNDISCOMBE ROAD
MUTLEY
PLYMOUTH
DEVON PL4 6HA

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM:
12-14 ROYAL PARADE
PLYMOUTH
DEVON
PL1 1DT

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 366,252 18/12/90

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM:
166 ARMADA WAY
PLYMOUTH PL1 1LB

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 AUDITOR'S RESIGNATION

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/11/8825 November 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 28/01/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 RETURN MADE UP TO 29/06/84; FULL LIST OF MEMBERS

View Document

31/05/7831 May 1978 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