WEB FOCUS LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / JOHN ANGUS FRASER MCINTOSH / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGUS FRASER MCINTOSH / 21/05/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

10/01/1910 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1910 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM THE TECHNOCENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER NICHOLSON

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM STUDIO 514 CUSTARD FACTORY 2 GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AA

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE VENTURE CENTRE SIR WILLIAMS LYONS ROAD COVENTRY WEST MIDLANDS CV4 7EZ

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 171 LONGFELLOW ROAD COVENTRY WEST MIDLANDS CV2 5HN

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGUS FRASER MCINTOSH / 01/10/2009

View Document

06/02/106 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM SUITE 29 BUILDING 2-4 BILTON IND EST HUMBER AVENUE COVENTRY WEST MIDLANDS CV3 1JL

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM BUSINESS INNOVATION CENTRE HARRY WESTERN ROAD BINLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 2TX

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 171 LONGFELLOW ROAD POETS CORNER COVENTRY WEST MIDLANDS CV2 5HN

View Document

22/05/0622 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 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