Advanced company searchLink opens in new window

WEBLEGAL LTD.

Company number 03404562

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)
18 Dec 2014 CH03 Secretary's details changed for Mr Paul Leslie Farquhar on 18 December 2014
18 Dec 2014 AD01 Registered office address changed from 34 Primrose Way Poulton Le Fylde Lancashire FY6 7FB to Omega House Cornford Road Blackpool Lancashire FY4 4QQ on 18 December 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 202
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 202
12 Sep 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 202
29 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Paul Leslie Farquhar on 1 July 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Sep 2009 363a Return made up to 17/07/09; full list of members
23 Feb 2009 88(2) Ad 03/12/08\gbp si 100@1=100\gbp ic 102/202\
23 Feb 2009 88(2) Ad 03/12/08\gbp si 100@1=100\gbp ic 2/102\
11 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Dec 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
01 Sep 2008 AA Accounts for a dormant company made up to 31 January 2008
21 Aug 2008 287 Registered office changed on 21/08/2008 from 17 st peters place fleetwood lancashire FY7 6EB
14 Aug 2008 CERTNM Company name changed j s walker & sons (internet) LIMITED\certificate issued on 18/08/08
12 Aug 2008 363a Return made up to 17/07/08; full list of members
18 Jul 2008 288b Appointment terminated director leslie farquhar