Advanced company searchLink opens in new window

WEBPUZZLE LIMITED

Company number 05397134

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)
02 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
02 Apr 2015 CH03 Secretary's details changed for Mr Simon Richard Simpson on 17 March 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
05 Jun 2013 AP01 Appointment of Mr John Parnell as a director
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 July 2011
22 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
07 Jul 2011 TM01 Termination of appointment of John Milsom as a director
25 May 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
27 May 2010 SH02 Sub-division of shares on 5 April 2010
27 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Ord shares £1 subdivided into 100 shares of ip each. 05/04/2010
24 May 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for John Robert Milsom on 17 March 2010
24 May 2010 CH01 Director's details changed for Simon Richard Simpson on 17 March 2010
24 May 2010 CH01 Director's details changed for Alexander Husic on 17 March 2010
18 May 2010 AP01 Appointment of Mr Mark Bentley as a director
11 May 2010 AD01 Registered office address changed from C/O the Map Partnership 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG on 11 May 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Mar 2010 CH01 Director's details changed for Alexander Husic on 5 March 2010
29 Apr 2009 363a Return made up to 17/03/09; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008