About

Registered Number: 02736441
Date of Incorporation: 31/07/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Founded in 1992, Computer Workshops Ltd are based in Oxford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 4 directors listed as Turner, Jane, Turner, Colin, Green, Michael John, Green, Sarah Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Colin 31 October 1994 - 1
GREEN, Sarah Anne 31 July 1992 31 October 1994 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Jane 31 October 1994 - 1
GREEN, Michael John 31 July 1992 31 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AA01 - Change of accounting reference date 16 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 01 August 2017
AD01 - Change of registered office address 14 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 16 August 2005
363a - Annual Return 09 September 2004
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 02 September 2003
363a - Annual Return 19 August 2003
AA - Annual Accounts 02 September 2002
363a - Annual Return 14 August 2002
AA - Annual Accounts 29 August 2001
363a - Annual Return 22 August 2001
363a - Annual Return 31 August 2000
AA - Annual Accounts 09 August 2000
363a - Annual Return 07 September 1999
AA - Annual Accounts 26 August 1999
363a - Annual Return 21 August 1998
AA - Annual Accounts 07 August 1998
363a - Annual Return 16 September 1997
AA - Annual Accounts 21 August 1997
363a - Annual Return 03 September 1996
AA - Annual Accounts 15 August 1996
363x - Annual Return 04 September 1995
AA - Annual Accounts 15 May 1995
RESOLUTIONS - N/A 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
123 - Notice of increase in nominal capital 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
363x - Annual Return 18 August 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 28 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1992
288 - N/A 26 October 1992
287 - Change in situation or address of Registered Office 09 October 1992
288 - N/A 09 October 1992
NEWINC - New incorporation documents 31 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.