SCARBOROUGH WEB DESIGN LTD

Company Documents

DateDescription
29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 12 SOUTH STREET SCARBOROUGH NORTH YORKSHIRE YO11 2BP

View Document

19/03/1119 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FAYE MESSRUTHER / 01/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WILLIAM MESSRUTHER / 01/10/2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS SUSAN MESSRUTHER

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN MESSRUTHER

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MESSRUTHER

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM MESSRUTHER / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0823 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 6 COLLEGE COURT, TRINITY ROAD SCARBOROUGH NORTH YORKSHIRE ENGLAND Y011 2TH

View Document

28/03/0728 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0620 March 2006 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