CBC COMPUTER SYSTEMS (KIRKLEES) LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GOODWIN / 20/12/2013

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/08/1316 August 2013 ADOPT ARTICLES 12/08/2013

View Document

23/07/1323 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030770980006

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1314 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

23/07/1223 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1126 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM 68 BROWN STREET SHEFFIELD SOUTH YORKSHIRE S1 2BS

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS; AMEND

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 AUDITOR'S RESIGNATION

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/03/975 March 1997 � NC 100/10000 25/02/

View Document

05/03/975 March 1997 NC INC ALREADY ADJUSTED 25/02/97

View Document

01/08/961 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: G OFFICE CHANGED 13/07/95 16 ST JOHN STREET LONDON EC1M 4AY

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 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