WEB SALES DIRECT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/09/243 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2420 March 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

03/11/233 November 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-03

View Document

03/05/233 May 2023 Termination of appointment of James Gerard Akerman as a director on 2023-03-23

View Document

13/02/2313 February 2023 Statement of affairs

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Registered office address changed from Unit E,Sockmine Business Park Coxmoor Road Sutton-in-Ashfield NG17 5LA England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-02-13

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

21/03/1921 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

11/05/1811 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD AKERMAN / 30/07/2017

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMIT CHANDARANA

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM SURREY HOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HQ

View Document

30/09/1530 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM UNIT 2 LITTLEWICKS CARTHOUSE LANE WOKING SURREY GU21 4YP

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM UNIT 2 LITTLEWICKS CARTHOUSE LANE WOKING SURREY GU21 4YP ENGLAND

View Document

17/09/1417 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM WATERSIDE CHAMBERS BRIDGE BARN LANE WOKING SURREY GU21 6NL UNITED KINGDOM

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JASON FENWICK

View Document

23/08/1323 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM UNIT D1 FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HX

View Document

10/09/1210 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON FENWICK / 09/09/2011

View Document

09/09/119 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD AKERMAN / 21/08/2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR AMIT CHANDARANA

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ESA BERGQVIST

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 14 ORMONDE ROAD HORSELL WOKING SURREY GU21 4RZ

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON FENWICK / 15/09/2009

View Document

21/08/0821 August 2008 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