About

Registered Number: 03024153
Date of Incorporation: 21/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 5 Bridle Road, Wollaston, Stourbridge, West Midlands, DY8 4QE

 

C.N. Computers Ltd was registered on 21 February 1995 and has its registered office in Stourbridge in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the C.N. Computers Ltd. There are 2 directors listed as Hollis, Annabella, Hollis, Ian James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIS, Ian James 30 June 1995 22 February 2006 1
Secretary Name Appointed Resigned Total Appointments
HOLLIS, Annabella 22 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 04 March 2012
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 28 April 2000
225 - Change of Accounting Reference Date 30 March 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 21 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 27 March 1997
363s - Annual Return 07 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
287 - Change in situation or address of Registered Office 05 July 1995
NEWINC - New incorporation documents 21 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.