Advanced company searchLink opens in new window

WEBLIGHT LIMITED

Company number 00971613

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)
11 Dec 2015 AA Full accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 75,000
26 Jun 2015 AP01 Appointment of Mr Thomas Walter David Webster as a director on 27 April 2015
26 Jun 2015 AP01 Appointment of Mrs Nikola Susan Thompson as a director on 27 April 2015
01 May 2015 AP01 Appointment of Mr Paul Robert Wade as a director on 7 April 2015
26 Feb 2015 TM02 Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015
26 Feb 2015 TM01 Termination of appointment of Robert Michael Thompson as a director on 19 February 2015
30 Dec 2014 TM01 Termination of appointment of John William Green as a director on 1 December 2014
08 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
17 Jul 2014 TM01 Termination of appointment of Graham Oliver as a director on 11 July 2014
20 Jun 2014 AP03 Appointment of Mr Robert Michael Thompson as a secretary
20 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 75,000
20 Jun 2014 TM02 Termination of appointment of Robert Wood as a secretary
16 Jan 2014 AA Full accounts made up to 30 September 2013
07 Oct 2013 CH01 Director's details changed for Mr Graham Oliver on 7 October 2013
02 Oct 2013 AP01 Appointment of Mr John Terry Cotton as a director
21 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mr Graham Oliver on 31 January 2013
24 Jan 2013 AA Full accounts made up to 30 September 2012
11 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
22 Feb 2012 AA Full accounts made up to 30 September 2011
04 Jan 2012 TM01 Termination of appointment of William Welch as a director
23 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
23 Jun 2011 AD01 Registered office address changed from Netherfield Lane, Stanstead Abbotts, Ware Hertfordshire SG12 8HE on 23 June 2011
14 Feb 2011 AA Full accounts made up to 30 September 2010