WEB FOUNDRY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/05/229 May 2022 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 2022-05-09 |
09/05/229 May 2022 | Registered office address changed from Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB to Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 2022-05-09 |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Resolutions |
20/01/2220 January 2022 | Change of details for Mr Phillip Holt as a person with significant control on 2018-01-01 |
19/01/2219 January 2022 | Director's details changed for Mr Phillip Holt on 2020-11-14 |
19/01/2219 January 2022 | Director's details changed for Mr Phillip Holt on 2020-11-14 |
19/01/2219 January 2022 | Change of details for Mr Phillip Holt as a person with significant control on 2020-11-14 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/02/2028 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP HOLT / 31/10/2019 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 111/4 SWANSTON ROAD EDINBURGH EH10 7DS SCOTLAND |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/08/198 August 2019 | APPOINTMENT TERMINATED, SECRETARY EMMA HOLT |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 3 CLUNY GARDENS EDINBURGH EH10 6BE |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/06/1629 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
18/02/1618 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3032240001 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/06/1523 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
30/06/1430 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
20/06/1220 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
03/06/113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
07/06/107 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HOLT / 01/06/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
25/06/0925 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | CURREXT FROM 31/05/2008 TO 30/11/2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/03/0826 March 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WEB FOUNDRY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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