Advanced company searchLink opens in new window

WEBTECH (N.I.) LIMITED

Company number NI024109

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)
21 Apr 2016 MR01 Registration of charge NI0241090024, created on 20 April 2016
26 Nov 2015 MR01 Registration of charge NI0241090022, created on 12 November 2015
26 Nov 2015 MR01 Registration of charge NI0241090023, created on 12 November 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 456,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 456,000
26 Mar 2014 MR01 Registration of charge 0241090021
30 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
12 Sep 2013 MR04 Satisfaction of charge 8 in full
25 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
25 Jun 2013 AP03 Appointment of Mr Desmond William Samuel Boyce as a secretary
25 Jun 2013 TM02 Termination of appointment of Raymond Fox as a secretary
05 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
03 Apr 2012 SH06 Cancellation of shares. Statement of capital on 3 April 2012
  • GBP 456,000
23 Mar 2012 SH03 Purchase of own shares.
24 Feb 2012 SH08 Change of share class name or designation
24 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2012 SH08 Change of share class name or designation
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 20
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
25 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14