SPIDER WEB TECHNOLOGY LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 SECOND FILING WITH MUD 23/10/12 FOR FORM AR01

View Document

06/11/136 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 30/10/2009

View Document

08/12/098 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

07/07/097 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: GISTERED OFFICE CHANGED ON 30/10/2008 FROM 12 HURLINGHAM BUSINESS PARK SULIVAN ROAD LONDON SW6 3DU

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENDERSON / 16/12/2004

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY QUOTIENT FINANCIAL SOLUTIONS LTD

View Document

30/10/0830 October 2008 SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

26/02/0726 February 2007 � IC 8500/8075 01/03/05 � SR [email protected]=425

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 S-DIV 13/02/03

View Document

18/03/0318 March 2003 NC INC ALREADY ADJUSTED 11/02/03

View Document

18/03/0318 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 � NC 1/10000 11/02/

View Document

18/03/0318 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0218 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 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