PHD WEB DEVELOPMENT LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2225 November 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE HRUZA / 30/09/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HRUZA / 30/09/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL HRUZA / 30/09/2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 66 WORLDS END BEEDON NEWBURY BERKSHIRE RG20 8SB

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE HRUZA / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HRUZA / 05/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 1 WORLDS END NEWBURY BERKSHIRE RG20 8SB

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company