B & A COMPUTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Change of details for Mr David Bousfield as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for David Bousfield on 2024-08-20

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD ASTON

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON

View Document

01/09/141 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY APPOINTED EDWARD WILLIAM JOHN ASTON

View Document

22/12/0922 December 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARNABY BURMAN

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 3 THE PADDOCKS AMPFIELD ROMSEY HAMPSHIRE SO51 9BG UNITED KINGDOM

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY MAUREEN BURMAN

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BURMAN

View Document

09/12/099 December 2009 DIRECTOR APPOINTED EDWARD WILLIAM JOHN ASTON

View Document

09/12/099 December 2009 DIRECTOR APPOINTED DAVID BOUSFIELD

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED ARDMHOR SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

17/11/0917 November 2009 CHANGE OF NAME 06/11/2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM ARDMHOR HOUSE 3 THE PADDOCKS AMPFIELD HILL AMPFIELD NR ROMSEY HAMPSHIRE SO51 9BG

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN BURMAN / 07/09/2007

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY BURMAN / 07/09/2007

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 38 CHILBOLTON AVENUE WINCHESTER HAMPSHIRE SO22 5HD

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/01/9623 January 1996 COMPANY NAME CHANGED INTELLECTUAL TRANSFER CONSULTANT S LIMITED CERTIFICATE ISSUED ON 24/01/96

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: ARDMHOR 38 CHILBOLTON AVENUE WINCHESTER HAMPSHIRE SO22 5HD

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 SECRETARY RESIGNED

View Document

24/07/9224 July 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