BOURNEMOUTH WEB TOOLS LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 COMPANY NAME CHANGED ONCOMMERCE LTD
CERTIFICATE ISSUED ON 10/01/17

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 CURRSHO FROM 31/08/2016 TO 30/06/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
12 STEEPLETON ROAD BROADSTONE
POOLE
DORSET
BH18 8LH
UNITED KINGDOM

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
C/O BULPITT CROCKER TAXATION LTD BURLINGTON HOUSE
OLD CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH1 2HZ
UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 CORPORATE SECRETARY APPOINTED BULPITT CROCKER TAXATION LIMITED

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
C/O CENTERPRISE INTERNATIONAL LIMITED
HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY
CHINEHAM
BASINGSTOKE
HAMPSHIRE
RG24 8GQ

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LENNON

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR RAFI RAZZAK

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY GORDON HAMBLIN

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY STEVENS

View Document

20/05/1420 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 ADOPT ARTICLES 21/03/2013

View Document

30/04/1330 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1325 February 2013 CURRSHO FROM 31/01/2014 TO 31/08/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GQ UNITED KINGDOM

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR RAFI ARIF ABDUL RAZZAK

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR CASSION LLOYD MUNRO PATON

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR SIMON CURTIS LENNON

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE GARDEN

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW UNITED KINGDOM

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR GARRY JAMES STEVENS

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MR GORDON JOHN HAMBLIN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE GARDEN

View Document

22/01/1322 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED YOURCO 262 LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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