CAVENHAM COMPUTING SERVICES LIMITED

Company Documents

DateDescription
09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/11/0115 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: G OFFICE CHANGED 31/03/00 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED ASHSTOCK 1837 LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

06/03/006 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/006 March 2000 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