K:C WEB DESIGN LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2025-05-27

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

17/12/2417 December 2024 Notification of Lucy Ledbrook as a person with significant control on 2018-04-09

View Document

17/12/2417 December 2024 Change of details for Mr Paul Ledbrook as a person with significant control on 2018-04-09

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/04/189 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 2

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LUCY JUDGES / 14/08/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEDBROOK / 01/12/2016

View Document

01/12/161 December 2016 SECRETARY'S CHANGE OF PARTICULARS / LUCY JUDGES / 01/12/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/12/1530 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

24/01/1124 January 2011 SAIL ADDRESS CHANGED FROM: 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY UNITED KINGDOM

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LUCY JUDGES / 11/12/2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEDBROOK / 12/11/2008

View Document

28/11/0728 November 2007 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