- Company Overview for WEBLIGHT LIMITED (00971613)
- Filing history for WEBLIGHT LIMITED (00971613)
- People for WEBLIGHT LIMITED (00971613)
- Charges for WEBLIGHT LIMITED (00971613)
- Insolvency for WEBLIGHT LIMITED (00971613)
- More for WEBLIGHT LIMITED (00971613)
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
|
|
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
|
|
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 |