CHATSWORTH COMPUTERS (GROUP) LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/08/1419 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 CURREXT FROM 30/04/2014 TO 31/08/2014

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR SIMON CHARLES PARKER

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR CLIVE MICHAEL MALLENDER

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR GARY MORTIBOYS

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MICHAEL KERINS

View Document

17/08/1317 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED COMPUTER CONSULTANTS AND BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/05/12

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 CHANGE OF NAME 01/05/2012

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/08/1112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY WILSON / 01/01/2010

View Document

26/07/1026 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 18/08/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: CHATSWORTH HOUSE MILLENNIUM WAY CHESTERFIELD S41 8ND

View Document

04/09/024 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED CHATSWORTH COMPUTERS AND BUSINES S SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/11/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/955 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/07/9428 July 1994 SECRETARY RESIGNED

View Document

22/07/9422 July 1994 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