Advanced company searchLink opens in new window

WEBMOCO LTD

Company number 07167621

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)
03 Oct 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Oct 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Oct 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Oct 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jun 2016 TM01 Termination of appointment of Carl Anton Berisford-Murray as a director on 20 April 2016
21 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 133.37
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 133.37
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 133.37
11 Nov 2014 SH02 Sub-division of shares on 23 October 2014
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division of shares 23/10/2014
04 Oct 2014 MR04 Satisfaction of charge 071676210001 in full
02 Sep 2014 AD01 Registered office address changed from Somerset House Clarendon Place Leamington Spa Warwickshire CV32 5QN to 115B Warwick Street Leamington Spa Warwickshire CV32 4QZ on 2 September 2014
09 May 2014 AP01 Appointment of Mr Richard John Michael Jephcott as a director
08 May 2014 AP01 Appointment of Mr Christopher Michael Hurst as a director
19 Mar 2014 MR01 Registration of charge 071676210001
17 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Carl Berisford-Murray on 1 January 2011