CPW COMPUTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
25/10/2425 October 2024 | Appointment of a voluntary liquidator |
25/10/2425 October 2024 | Resolutions |
25/10/2425 October 2024 | Statement of affairs |
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 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
10/01/2310 January 2023 | Satisfaction of charge 043603680001 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/05/172 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL CANHAM |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043603680001 |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCHOFIELD |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOFIELD |
10/02/1710 February 2017 | DIRECTOR APPOINTED MR ELLIOTT JAMES SHEPPARD |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/01/1628 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/01/1529 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/01/1428 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/01/1331 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/01/1231 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/02/111 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/02/1023 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CANHAM / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH SCHOFIELD / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TERESA SCHOFIELD / 17/12/2009 |
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 |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | APPOINTMENT TERMINATED SECRETARY PAUL CANHAM |
11/12/0811 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CANHAM / 11/11/2008 |
26/11/0826 November 2008 | GBP IC 1000/250 11/11/08 GBP SR 750@1=750 |
19/11/0819 November 2008 | ADOPT MEM AND ARTS 14/11/2008 |
19/11/0819 November 2008 | SHARE AGREEMENT 11/11/2008 |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
31/01/0831 January 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/02/078 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 COMMENCE PARK COMMERCE WAY COLCHESTER ESSEX CO2 8HX |
06/04/046 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: BRUNEL WAY SEVERALLS PARK COLCHESTER ESSEX |
26/10/0326 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
05/02/035 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
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 |
26/02/0226 February 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02 |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CPW COMPUTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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