Advanced company searchLink opens in new window

UNLIMITED WEB HOSTING UK LIMITED

Company number 06786340

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)
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 5.56
18 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 04/11/2014
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2014 AP01 Appointment of Dr Philip Anthony O'malley as a director on 4 November 2014
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
09 Nov 2012 TM01 Termination of appointment of David Michael Kimberley as a director
09 Nov 2012 AP01 Appointment of John Richard Ward as a director
09 Nov 2012 AD01 Registered office address changed from 1 High Street Pewsey Wiltshire SN9 5AF United Kingdom on 9 November 2012
09 Nov 2012 TM01 Termination of appointment of Paul Bickerdyke as a director
09 Nov 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
09 Nov 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors appointed 26/10/2012
01 May 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Mr Paul David Bickerdyke on 1 November 2010
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
31 Aug 2010 AD01 Registered office address changed from 86 Ashington Grove Whitley Coventry CV3 4DE on 31 August 2010
09 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
09 Jan 2010 CH01 Director's details changed for Mr David Kimberley on 1 October 2009
05 Jan 2010 SH01 Statement of capital following an allotment of shares on 4 January 2010
  • GBP 2
05 Jan 2010 AP01 Appointment of Mr Paul David Bickerdyke as a director