WEB-ERROR LTD

Company Documents

DateDescription
15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

14/02/2014 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/05/1615 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/05/1615 May 2016 SAIL ADDRESS CHANGED FROM: C/O CORE ACCOUNTING SERVICES LTD 2 NEW COASTGUARD COTTAGES BUCKLE DRIVE SEAFORD EAST SUSSEX BN25 2QJ ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM C/O CORE ACCOUNTING SERVICES LTD 2 NEW COASTGUARD COTTAGES NEW COASTGUARD COTTAGES BUCKLE DRIVE SEAFORD EAST SUSSEX BN25 2QJ

View Document

18/05/1518 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

18/05/1518 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/05/1430 May 2014 SAIL ADDRESS CHANGED FROM: C/O HALE ACCOUNTING SERVICES 2 NEW COASTGUARD COTTAGES, BUCKLE DRIVE SEAFORD EAST SUSSEX BN25 2QJ UNITED KINGDOM

View Document

30/05/1430 May 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 7A RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9ND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

25/07/1325 July 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/05/1230 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/06/117 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED A TOUCH OF ART LTD. CERTIFICATE ISSUED ON 23/11/10

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO SEMEDO / 02/10/2009

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

30/11/0930 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CRISTINA SEMEDO / 24/11/2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO SEMEDO / 24/11/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/11/076 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 3 THE FAIRWAY MIDHURST WEST SUSSEX GU29 9JD

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/067 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/05/0622 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED WEB-ERROR LIMITED CERTIFICATE ISSUED ON 15/05/06

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/11/0524 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/04/054 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 224A CHICHESTER ROAD BOGNOR REGIS WEST SUSSEX PO21 5BE

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 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