- Company Overview for UNLIMITED WEB HOSTING UK LIMITED (06786340)
- Filing history for UNLIMITED WEB HOSTING UK LIMITED (06786340)
- People for UNLIMITED WEB HOSTING UK LIMITED (06786340)
- More for UNLIMITED WEB HOSTING UK LIMITED (06786340)
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
|
|
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
05 Jan 2010 | AP01 | Appointment of Mr Paul David Bickerdyke as a director |