- Company Overview for WEBDESIGNS LIMITED (03674099)
- Filing history for WEBDESIGNS LIMITED (03674099)
- People for WEBDESIGNS LIMITED (03674099)
- More for WEBDESIGNS LIMITED (03674099)
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) |
---|---|---|---|
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
19 Dec 2017 | CH01 | Director's details changed for Mr Shaun Bulbrook on 1 April 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mrs Fareeda Bulbrook on 1 April 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mr. Dale Bulbrook on 1 April 2017 | |
19 Dec 2017 | CH03 | Secretary's details changed for Mrs Fareeda Bulbrook on 1 April 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | AD01 | Registered office address changed from 6 Smollets East Grinstead Sussex RH19 1TJ to Hafod Oleu Waunfawr Caernarfon Gwynedd LL55 4EX on 8 March 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Shaun Bulbrook as a director on 1 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | TM01 | Termination of appointment of Shaun Bulbrook as a director on 30 November 2014 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | AD02 | Register inspection address has been changed from 10a/12a High Street East Grinstead West Sussex RH19 3AW United Kingdom to 73 Mackie Avenue Brighton BN1 8RD | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
03 Jan 2013 | AD04 | Register(s) moved to registered office address | |
31 Oct 2012 | AP01 | Appointment of Mr Shaun Bulbrook as a director | |
31 Oct 2012 | AP01 | Appointment of Mr Tahir Bulbrook as a director |