About

Registered Number: 02736441
Date of Incorporation: 31/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Computer Workshops Ltd was registered on 31 July 1992, it's status is listed as "Active". This organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

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.