NETWELL LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
WHITTLE CLOSE
FACTORY ROAD, SANDYCROFT
DEESIDE
CLWYD
CH5 2QE

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM AUSTIN MAXWELL / 12/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: G OFFICE CHANGED 16/02/00 BANKS HOUSE 1 PARADISE STREET RHYL CLWYD LL18 3LW

View Document

25/10/9925 October 1999 RETURN MADE UP TO 12/10/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 12/10/98; CHANGE OF MEMBERS

View Document

07/07/987 July 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 � NC 1000/100000 10/11

View Document

30/12/9630 December 1996 NC INC ALREADY ADJUSTED 10/11/95

View Document

31/05/9631 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/11/9514 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/959 November 1995 COMPANY NAME CHANGED NETFONE LIMITED CERTIFICATE ISSUED ON 10/11/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: G OFFICE CHANGED 06/11/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/11/956 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 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