Advanced company searchLink opens in new window

WEBUYANYPHONE LIMITED

Company number 08321525

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)
22 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
21 Apr 2017 TM01 Termination of appointment of James Spencer Ashby as a director on 7 April 2017
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
21 Jan 2015 CH01 Director's details changed for Mr Alexander Berthonneau on 21 January 2015
14 Jan 2015 AD01 Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 14 January 2015
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 200
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 200
06 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2015 SH08 Change of share class name or designation
12 May 2014 CH01 Director's details changed for Mr Alexander Berthonneau on 15 April 2014
12 May 2014 CH01 Director's details changed for Mr James Ashby on 15 April 2014
05 Feb 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
09 Sep 2013 AD01 Registered office address changed from Unit 19 New Forest Enterprise Centre Chapel Lane Totton Hampshire SO40 9LA England on 9 September 2013
28 Aug 2013 AP01 Appointment of Mr James Ashby as a director
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 100
08 Mar 2013 AD01 Registered office address changed from 10 Medina Road Southampton SO15 5QQ England on 8 March 2013
04 Jan 2013 CH01 Director's details changed for Mr Alexander Berthenneau on 4 January 2013
06 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted