BROCK COMPUTING LIMITED

Company Documents

DateDescription
23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANK PILKINGTON / 19/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/07/095 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: G OFFICE CHANGED 01/08/00 5 THRIFT VALE GUILDFORD SURREY GU4 7DD

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: G OFFICE CHANGED 12/01/00 2 WESTWARD HO GUILDFORD SURREY GU1 1UU

View Document

13/07/9913 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: G OFFICE CHANGED 20/06/97 95 DAIRYMANS WALK BURPHAM GUILDFORD SURREY GU4 7FF

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: G OFFICE CHANGED 11/08/95 36 KESTREL WAY BICESTER OXFORDSHIRE OX6 0YA

View Document

11/08/9511 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9511 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/954 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/06/9523 June 1995 SECRETARY RESIGNED

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: G OFFICE CHANGED 23/06/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

19/06/9519 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9519 June 1995 Incorporation

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