WEB FOUNDRY LIMITED

Company Documents

DateDescription
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

View Document

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

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

20/01/2220 January 2022 Change of details for Mr Phillip Holt as a person with significant control on 2018-01-01

View Document

19/01/2219 January 2022 Director's details changed for Mr Phillip Holt on 2020-11-14

View Document

19/01/2219 January 2022 Director's details changed for Mr Phillip Holt on 2020-11-14

View Document

19/01/2219 January 2022 Change of details for Mr Phillip Holt as a person with significant control on 2020-11-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP HOLT / 31/10/2019

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 111/4 SWANSTON ROAD EDINBURGH EH10 7DS SCOTLAND

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY EMMA HOLT

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 3 CLUNY GARDENS EDINBURGH EH10 6BE

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3032240001

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HOLT / 01/06/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/03/0826 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 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