WESTERN COMPUTER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2024-01-02

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

12/06/2412 June 2024 Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Glos GL50 1TA England to 112 Strand London WC2R 0AG on 2024-06-12

View Document

10/06/2410 June 2024 Termination of appointment of Keith Jeffrey Courtman as a director on 2024-05-28

View Document

15/05/2415 May 2024 Appointment of Mr Richard Peter Mayes as a director on 2024-05-15

View Document

15/05/2415 May 2024 Cessation of Keith Jeffrey Courtman as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Notification of Albion Computers Plc as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mr Howard Neil Cole as a director on 2024-05-15

View Document

02/01/242 January 2024 Annual accounts for year ending 02 Jan 2024

View Accounts

30/11/2330 November 2023 Termination of appointment of John Ronald Smith as a director on 2023-11-30

View Document

01/11/231 November 2023 Termination of appointment of Davey Doobie as a director on 2023-10-19

View Document

28/09/2328 September 2023 Full accounts made up to 2023-01-03

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

04/06/234 June 2023 Satisfaction of charge 018508850004 in full

View Document

03/01/233 January 2023 Annual accounts for year ending 03 Jan 2023

View Accounts

04/01/224 January 2022 Annual accounts for year ending 04 Jan 2022

View Accounts

23/09/2123 September 2021 Full accounts made up to 2021-01-05

View Document

16/07/2116 July 2021 Termination of appointment of Ann Patricia Courtman as a director on 2021-07-16

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

05/01/215 January 2021 Annual accounts for year ending 05 Jan 2021

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 02/01/20

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/2014 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

02/01/202 January 2020 Annual accounts for year ending 02 Jan 2020

View Accounts

12/09/1912 September 2019 DIRECTOR APPOINTED MR DAVEY DOOBIE

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 02/01/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/01/192 January 2019 Annual accounts for year ending 02 Jan 2019

View Accounts

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 02/01/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

02/01/182 January 2018 Annual accounts for year ending 02 Jan 2018

View Accounts

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 04/01/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOBSON

View Document

04/01/174 January 2017 Annual accounts for year ending 04 Jan 2017

View Accounts

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 05/01/16

View Document

12/06/1612 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 06/01/15

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 06/01/14

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 02/01/13

View Document

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 03/01/12

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 04/01/11

View Document

26/07/1126 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOBSON / 01/05/2011

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 04/01/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY FORD / 01/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOBSON / 01/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD SMITH / 01/06/2010

View Document

02/07/102 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 05/01/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 04/01/08

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 05/01/07

View Document

21/06/0621 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 05/01/06

View Document

07/04/067 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 06/01/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 06/01/04

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 07/01/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 06/01/02

View Document

25/07/0125 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 288A

View Document

02/07/012 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 NC INC ALREADY ADJUSTED 30/11/00

View Document

12/12/0012 December 2000 ALTER ARTICLES 30/11/00

View Document

12/12/0012 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 06/01/00

View Document

12/08/9912 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 05/01/99

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: VICTORIA HOUSE TEMPLE GATE BRISTOL BS1 6PW

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/984 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/953 October 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: MANCHESTER PARK TEWKEBURY ROAD CHELTENHAM GLOUCESTER GL51 9EJ

View Document

23/06/9523 June 1995 SECRETARY RESIGNED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

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

23/06/9423 June 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9322 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

29/10/9229 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/10/92

View Document

29/10/9229 October 1992

View Document

29/10/9229 October 1992 NC INC ALREADY ADJUSTED 14/10/92

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 COMPANY NAME CHANGED WESTERN COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/03/91

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/12/9019 December 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: VICTORIA HOUSE TEMPLEGATE BRISTOL BS1 6PW

View Document

16/12/8916 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 NC INC ALREADY ADJUSTED 23/11/89

View Document

06/12/896 December 1989 £ NC 150000/200000 23/11

View Document

27/11/8927 November 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/10/893 October 1989 COMPANY NAME CHANGED APPLECENTRES WEST LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

13/09/8913 September 1989 £ NC 50000/150000 30/08

View Document

13/09/8913 September 1989 NC INC ALREADY ADJUSTED

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/12/8814 December 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM: LONGCROSS COURT NEWPORT ROAD CARDIFF S GLAMORGAN CF2 1AD

View Document

11/12/8711 December 1987 COMPANY NAME CHANGED APPLE CENTRE SOUTH WALES LIMITED CERTIFICATE ISSUED ON 14/12/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: 131B & C ALBANY ROAD ROATH CARDIFF

View Document

15/07/8615 July 1986 COMPANY NAME CHANGED SOUTH WALES COMPUTERS LIMITED CERTIFICATE ISSUED ON 15/07/86

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