Advanced company searchLink opens in new window

COMPUTEACH INTERNATIONAL LIMITED

Company number 01242854

Filter by category

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)
19 Jul 2013 CH01 Director's details changed for Mr Andrew Dennis Coleyshaw on 19 July 2013
01 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
01 Jul 2013 AP01 Appointment of Mr Gordon Sutcliffe as a director
01 Jul 2013 AP01 Appointment of Mrs Lucy Emma Ireland as a director
01 Jul 2013 AP01 Appointment of Mr Robert John Crossland as a director
24 Sep 2012 AA Group of companies' accounts made up to 1 January 2012
25 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
25 Jul 2012 CH03 Secretary's details changed for Mr Tony Morroll on 27 June 2012
04 Oct 2011 AA Group of companies' accounts made up to 2 January 2011
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
21 Jul 2011 TM01 Termination of appointment of Karl Parkinson-Witte as a director
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
07 Dec 2010 AA Group of companies' accounts made up to 27 December 2009
26 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
19 May 2010 TM01 Termination of appointment of Laurance Cooke as a director
22 Jan 2010 AA Group of companies' accounts made up to 28 December 2008
17 Oct 2009 AD01 Registered office address changed from University House Jews Lane Dudley West Midlands DY3 2AH United Kingdom on 17 October 2009
07 Oct 2009 AD01 Registered office address changed from Po Box 51 University House Dudley West Midlands DY3 2AG on 7 October 2009
23 Jul 2009 288c Secretary's change of particulars / tony morroll / 23/07/2009
23 Jul 2009 363a Return made up to 27/06/09; full list of members
23 Jun 2009 288a Secretary appointed mr tony morroll
23 Jun 2009 288b Appointment terminated secretary karl parkinson-witte
09 Apr 2009 AA Group of companies' accounts made up to 30 December 2007