WEB SITES LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1526 February 2015 APPLICATION FOR STRIKING-OFF

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA WILSON

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN JACKSON

View Document

12/05/1412 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TERENCE JACKSON / 01/01/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR HARVEY JAMES MASON

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA MARY WILSON / 01/01/2010

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
72A ROMAN WAY INDUSTRIAL ESTATE
RIBBLETON
PRESTON
PR2 5BE

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
BERKELEY HOUSE, BERKELEY STREET
PRESTON
LANCASHIRE
PR1 7ET

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
52-54 KENT STREET
PRESTON
LANCASHIRE
PR1 1RY

View Document

09/05/079 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
BERKELEY HOUSE 15 BERKELEY
STREET, PRESTON
LANCASHIRE PR1 7ET

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 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