Advanced company searchLink opens in new window

WEALD COMPUTER MAINTENANCE LIMITED

Company number 02321033

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
11 Apr 2014 MR01 Registration of charge 023210330001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
30 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,532
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
07 Dec 2009 MEM/ARTS Memorandum and Articles of Association
07 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
12 Dec 2008 363a Return made up to 03/12/08; full list of members
22 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008