- Company Overview for WEBDADI LIMITED (06650275)
- Filing history for WEBDADI LIMITED (06650275)
- People for WEBDADI LIMITED (06650275)
- Charges for WEBDADI LIMITED (06650275)
- Registers for WEBDADI LIMITED (06650275)
- More for WEBDADI LIMITED (06650275)
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) |
---|---|---|---|
14 May 2018 | PSC02 | Notification of Proptech Holdings Limited as a person with significant control on 7 August 2017 | |
14 May 2018 | PSC07 | Cessation of Datography Limited as a person with significant control on 7 August 2017 | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
22 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 August 2017 | |
22 Aug 2017 | PSC02 | Notification of Datography Limited as a person with significant control on 6 April 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
01 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | TM01 | Termination of appointment of James Chapple as a director on 24 December 2014 | |
30 Jul 2015 | TM01 | Termination of appointment of Katherine Rose Chapple as a director on 24 December 2014 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr James Chapple on 14 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
31 Jul 2014 | CH01 | Director's details changed for Cicely Richardson-Chapple on 1 June 2014 | |
05 Jun 2014 | AP01 | Appointment of Cicely Richardson-Chapple as a director | |
05 Jun 2014 | AP01 | Appointment of Mr James Chapple as a director | |
20 May 2014 | TM01 | Termination of appointment of Colin Breavington as a director | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
|
|
20 Sep 2013 | AR01 | Annual return made up to 18 July 2013 with full list of shareholders | |
14 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2013 | TM01 | Termination of appointment of David Murray Hundley as a director | |
08 Aug 2013 | TM01 | Termination of appointment of a director |