- Company Overview for WEBWAYONE LIMITED (03747651)
- Filing history for WEBWAYONE LIMITED (03747651)
- People for WEBWAYONE LIMITED (03747651)
- Charges for WEBWAYONE LIMITED (03747651)
- Insolvency for WEBWAYONE LIMITED (03747651)
- Registers for WEBWAYONE LIMITED (03747651)
- More for WEBWAYONE LIMITED (03747651)
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) |
---|---|---|---|
10 Apr 2019 | AD02 | Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
17 Dec 2018 | AP01 | Appointment of Mr Thomas William Elliott Leigh as a director on 15 October 2018 | |
17 Dec 2018 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 15 October 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
10 Jul 2018 | PSC07 | Cessation of Chris Carter Brennan as a person with significant control on 26 June 2018 | |
10 Jul 2018 | PSC07 | Cessation of Paul Carter as a person with significant control on 26 June 2018 | |
10 Jul 2018 | PSC07 | Cessation of Phillip Meredith as a person with significant control on 26 June 2018 | |
10 Jul 2018 | PSC07 | Cessation of James Paul Carter as a person with significant control on 26 June 2018 | |
10 Jul 2018 | PSC02 | Notification of Csl Communications Group Limited as a person with significant control on 26 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Philip John Meredith as a director on 26 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of James Paul Carter as a director on 26 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Paul Carter as a director on 26 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Christopher Carter Brennan as a director on 26 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Christopher Carter Brennan as a director on 26 June 2018 | |
10 Jul 2018 | TM02 | Termination of appointment of Paul Carter as a secretary on 26 June 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from C/O Business Control Ltd Frome Road Bath BA2 2PP England to Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Edward Heale as a director on 26 June 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Paraag Dave as a director on 26 June 2018 | |
28 Jun 2018 | MR01 | Registration of charge 037476510003, created on 26 June 2018 | |
24 May 2018 | CH01 | Director's details changed for Mr James Paul Carter on 21 May 2018 | |
24 May 2018 | CH01 | Director's details changed for Christopher Carter Brennan on 21 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates |