COMPUTA-FRIENDLY LIMITED

Company Documents

DateDescription
03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR JOHN JOSEPH MCINTOSH

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKLES

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW PICKLES / 30/06/2006

View Document

25/03/1025 March 2010 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SOLUTIONS LIMITED

View Document

10/03/1010 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 5 OLD BAILEY LONDON EC4M 7JX

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

07/04/057 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: G OFFICE CHANGED 21/10/04 THE STABLES NOTTON WILTSHIRE SN15 2NF

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 AUDITOR'S RESIGNATION

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: G OFFICE CHANGED 23/09/03 WINTER LODGE DURLEY PARK, NESTON WILTSHIRE SN13 9YG

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: G OFFICE CHANGED 23/07/01 20 MASONS WAY CORSHAM WILTSHIRE SN13 9XP

View Document

31/01/0131 January 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 ALTER MEM AND ARTS 09/09/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: G OFFICE CHANGED 14/12/90 15 TROPENELL CLOSE CORSHAM WILTSHIRE SN13 9UG

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: G OFFICE CHANGED 02/03/90 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/02/9023 February 1990 ALTER MEM AND ARTS 13/02/90

View Document

21/02/9021 February 1990 COMPANY NAME CHANGED DENSCOTT LIMITED CERTIFICATE ISSUED ON 22/02/90

View Document

01/02/901 February 1990 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