LOCAL WEB DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1314 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013

View Document

04/07/134 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE JONES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 COMPANY NAME CHANGED LWS CREATIVE SERVICES LIMITED CERTIFICATE ISSUED ON 03/12/12

View Document

06/11/126 November 2012 COMPANY NAME CHANGED LOCAL WEB SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document

20/06/1220 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008111

View Document

29/05/1229 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FROOME

View Document

04/08/114 August 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR PAUL FROOME

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR RUPERT CHARLES MOLE

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR MICHAEL WALTER ESCOTT

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR CATHRYN JULIA BRAY SMITH

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYAN CLIFTON-BOWLEY

View Document

25/11/1025 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

06/03/106 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE JONES / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE JONES / 25/11/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE LOVE-JONES / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE LOVE-JONES / 14/10/2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED CATHRYN JULIA BRAY SMITH

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MATTHEW RYAN CLIFTON-BOWLEY

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY APPOINTED CLAIRE LOUISE LOVE-JONES

View Document

01/07/081 July 2008 SECRETARY RESIGNED KERRY BALCHIN

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS CLAIRE LOVE-JONES

View Document

22/04/0822 April 2008 DIRECTOR'S PARTICULARS CLAIRE LOVE

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 6 HOWARDS WAY RUSTINGTON WEST SUSSEX BN16 2LT

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/068 May 2006 SECRETARY RESIGNED

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