CPW COMPUTING LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Statement of affairs

View Document

25/10/2425 October 2024 Registered office address changed from Suite 14 Norfolk House Williamsport Way Needham Market Suffolk IP6 8RW to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-10-25

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

10/01/2310 January 2023 Satisfaction of charge 043603680001 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CANHAM

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043603680001

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCHOFIELD

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOFIELD

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR ELLIOTT JAMES SHEPPARD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CANHAM / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH SCHOFIELD / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TERESA SCHOFIELD / 17/12/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM SUITES 12 & 13 NORFOLK HOUSE WILLIAMSPORT WAY NEEDHAM MARKET SUFFOLK IP6 8RW

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY PAUL CANHAM

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CANHAM / 11/11/2008

View Document

26/11/0826 November 2008 GBP IC 1000/250 11/11/08 GBP SR 750@1=750

View Document

19/11/0819 November 2008 ADOPT MEM AND ARTS 14/11/2008

View Document

19/11/0819 November 2008 SHARE AGREEMENT 11/11/2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 COMMENCE PARK COMMERCE WAY COLCHESTER ESSEX CO2 8HX

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: BRUNEL WAY SEVERALLS PARK COLCHESTER ESSEX

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

26/02/0226 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information