BRITISH WORLDWIDE COMPUTERS LIMITED

Company Documents

DateDescription
09/05/139 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON

View Document

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/12/101 December 2010 CORPORATE DIRECTOR APPOINTED ALURON CONSULTING LIMITED

View Document

01/12/101 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY IRINA JACKSON

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS JACKSON / 01/10/2010

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/11/0926 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IRINA JACKSON / 03/10/2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE REGENT STREET LONDON W1B 3HH

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: 151 COTTIMORE LANE WALTON ON THAMES SURREY KT12 2BJ

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/04/0420 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 23 CHEYLESMORE HOUSE EBURY BRIDGE ROAD LONDON SW1W 8QY

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/12/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/05/997 May 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99

View Document

25/01/9825 January 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: SUITE 15440 72 NEW BOND STREET LONDON W1Y 9DD

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

20/11/9620 November 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