COMPUTER GENERATED ANSWERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Change of details for Mr Paul Conway Martin as a person with significant control on 2016-04-06

View Document

28/01/2528 January 2025 Change of details for Mr Arthur Stephen Moate as a person with significant control on 2016-04-06

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Change of details for Mr Andrew Paul Brooker as a person with significant control on 2016-04-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-18 with no updates

View Document

24/12/2424 December 2024 Change of details for Mr Paul Conway Martin as a person with significant control on 2024-10-24

View Document

24/12/2424 December 2024 Secretary's details changed for Paul Conway Martin on 2019-10-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

19/10/2019 October 2020 SAIL ADDRESS CHANGED FROM: C/O PAUL MARTIN 81 HONEYBOURNE BISHOP'S STORTFORD CM23 4ED ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CONWAY MARTIN / 24/10/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM C/O PAUL MARTIN 81 HONEYBOURNE BISHOP'S STORTFORD HERTFORDSHIRE CM23 4ED

View Document

04/06/194 June 2019 Registered office address changed from , C/O Paul Martin, 81 Honeybourne, Bishop's Stortford, Hertfordshire, CM23 4ED to 20 Cawbeck Road Little Canfield Dunmow CM6 1FY on 2019-06-04

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 SAIL ADDRESS CHANGED FROM: C/O MR PAUL MARTIN 63 CAMBRIDGE ROAD GREAT SHELFORD CAMBRIDGE CB22 5JJ ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL CONWAY MARTIN / 30/10/2015

View Document

30/10/1530 October 2015 Registered office address changed from , C/O Paul Martin, 63 Cambridge Road, Great Shelford, Cambridge, CB22 5JJ to 20 Cawbeck Road Little Canfield Dunmow CM6 1FY on 2015-10-30

View Document

30/10/1530 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O PAUL MARTIN 63 CAMBRIDGE ROAD GREAT SHELFORD CAMBRIDGE CB22 5JJ

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONWAY MARTIN / 30/10/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Registered office address changed from , 4 Signet Court, Swann's Road, Cambridge, Cambridgeshire, CB5 8LA to 20 Cawbeck Road Little Canfield Dunmow CM6 1FY on 2014-10-20

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 4 SIGNET COURT SWANN'S ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 SAIL ADDRESS CREATED

View Document

18/11/1318 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/11/1318 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/11/0920 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONWAY MARTIN / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROOKER / 20/11/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0420 February 2004

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: C/O JEFFREY MILLS 26 MARKET SQUARE, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 2AF

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/11/0219 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

01/11/001 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: C/O MEESON SMITH & CO THE LODGE HAWTHORN WAY CAMBRIDGE CB4 1BT

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/10/9520 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 EXEMPTION FROM APPOINTING AUDITORS 04/10/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: HERTFORD HALL HERTFORD STREET CAMBRIDGE CB4 3AG

View Document

26/10/9026 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

31/01/9031 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED ROLETRAN LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

25/01/9025 January 1990

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/01/90

View Document

21/01/9021 January 1990 ALTER MEM AND ARTS 01/11/89

View Document

18/10/8918 October 1989 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