WEALD COMPUTER MAINTENANCE LIMITED
Company number 02321033
- Company Overview for WEALD COMPUTER MAINTENANCE LIMITED (02321033)
- Filing history for WEALD COMPUTER MAINTENANCE LIMITED (02321033)
- People for WEALD COMPUTER MAINTENANCE LIMITED (02321033)
- Charges for WEALD COMPUTER MAINTENANCE LIMITED (02321033)
- More for WEALD COMPUTER MAINTENANCE LIMITED (02321033)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
17 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Aug 2014 | AD01 | Registered office address changed from 53 Perrymount Road Haywards Heath West Sussex RH16 3BN to Unit 5 Horsted Square Bellbrook Industrial Estate Uckfield East Sussex TN22 1QG on 28 August 2014 | |
02 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Apr 2014 | MR01 |
Registration of charge 023210330001
|
|
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
21 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Oct 2013 | TM01 | Termination of appointment of Cenq Ozkan as a director | |
16 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
23 Dec 2011 | CH01 | Director's details changed for Cenk Ozkan on 17 November 2011 | |
27 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Jan 2010 | AD01 | Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 6 January 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
06 Jan 2010 | CH03 | Secretary's details changed for Michael John Nelson on 2 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Cenk Ozkan on 2 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Barry St John Poulton on 2 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Michael John Nelson on 2 December 2009 | |
06 Jan 2010 | AD01 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 6 January 2010 |