Advanced company searchLink opens in new window

THE WEBSITE (LEEDS) LTD

Company number 03755467

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)
09 Jan 2003 395 Particulars of mortgage/charge
26 Nov 2002 288b Director resigned
01 Oct 2002 AA Accounts for a small company made up to 31 May 2001
14 Jun 2002 363s Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 Jun 2002 288a New secretary appointed
07 Jun 2002 288b Director resigned
25 Feb 2002 AA Accounts for a small company made up to 31 May 2000
16 Jul 2001 288a New director appointed
05 Jul 2001 288a New secretary appointed
05 Jul 2001 288b Secretary resigned
10 May 2001 288a New director appointed
02 May 2001 363s Return made up to 21/04/01; full list of members
28 Nov 2000 225 Accounting reference date shortened from 30/09/00 to 31/05/00
14 Jul 2000 CERTNM Company name changed glynn print LIMITED\certificate issued on 17/07/00
05 Jun 2000 225 Accounting reference date extended from 31/01/00 to 30/09/00
16 May 2000 363s Return made up to 21/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
04 Aug 1999 225 Accounting reference date shortened from 30/04/00 to 31/01/00
20 May 1999 288a New secretary appointed
20 May 1999 288a New director appointed
20 May 1999 288b Secretary resigned
20 May 1999 288b Director resigned
05 May 1999 MEM/ARTS Memorandum and Articles of Association
29 Apr 1999 CERTNM Company name changed nycrest LIMITED\certificate issued on 30/04/99
29 Apr 1999 287 Registered office changed on 29/04/99 from: 788-790 finchley road london NW11 7TJ
21 Apr 1999 NEWINC Incorporation