MARK WEBSTER DESIGNS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewFinal Gazette dissolved following liquidation

View Document

01/05/251 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

30/09/2330 September 2023 Administrator's progress report

View Document

18/08/2318 August 2023 Notice of extension of period of Administration

View Document

27/03/2327 March 2023 Administrator's progress report

View Document

18/12/2218 December 2022 Notice of order removing administrator from office

View Document

18/12/2218 December 2022 Notice of appointment of a replacement or additional administrator

View Document

11/11/2211 November 2022 Result of meeting of creditors

View Document

21/10/2221 October 2022 Statement of administrator's proposal

View Document

13/01/2213 January 2022 Satisfaction of charge 055080840005 in full

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055080840003

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR JONATHAN ROBERT WEBSTER

View Document

29/06/1929 June 2019 APPOINTMENT TERMINATED, SECRETARY EMMA THORPE

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055080840005

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055080840004

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055080840003

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMB

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LAMB

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MRS EMMA ELAINE THORPE

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT WEBSTER / 01/10/2012

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MATTHEW LAMB / 12/02/2010

View Document

28/09/1028 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW LAMB / 12/02/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED MARK WEBSTER UPHOLSTERY LIMITED CERTIFICATE ISSUED ON 23/01/07

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 NC INC ALREADY ADJUSTED 14/10/05

View Document

01/11/051 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 £ NC 1000/1000000 14/1

View Document

01/11/051 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/051 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/051 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/08/0511 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

14/07/0514 July 2005 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