WINSLEY COURT COMPUTER SERVICES LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL JOSEPH / 12/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JEAN JOSEPH / 12/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 4 MALLARD CLOSE BASINGSTOKE HAMPSHIRE RG22 5JP UNITED KINGDOM

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: K2 RACE VIEW BUSINESS CENTRE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SA

View Document

04/06/094 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: UNIT B2 FARADAY ROAD NEWBURY BERKSHIRE RG14 2AD

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/04/04

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 13-37 BOUNDARY ROAD NEWBURY BERKSHIRE RG14 5RR

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

26/04/0026 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/05/99

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 44 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/05/97

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

24/05/9424 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: THE TRIANGLE STATION ROAD NEWBURY BERKSHIRE. RG14 7LP

View Document

05/11/925 November 1992 AUDITOR'S RESIGNATION

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 NC INC ALREADY ADJUSTED 28/01/92

View Document

09/03/929 March 1992 � NC 1000/50000 28/01/92 AUTH ALLOT OF SECURITY 28/01/92 ISSUE SHARES 28/01/92

View Document

09/03/929 March 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/01/92

View Document

09/03/929 March 1992 � NC 1000/50000 28/01/

View Document

07/03/927 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: PROSPECT HOUSE 50 LEIGH ROAD EASTLEIGH HANTS SO5 4DT

View Document

03/09/903 September 1990 NEW SECRETARY APPOINTED

View Document

24/08/9024 August 1990 ALTER MEM AND ARTS 11/06/90

View Document

24/08/9024 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 COMPANY NAME CHANGED WINSLEY COURT LIMITED CERTIFICATE ISSUED ON 14/08/90

View Document

27/06/9027 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/05/9017 May 1990 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