WEB4DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES MOSELEY / 01/08/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MOSELEY

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ALLEN / 01/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT ALLEN / 01/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MOSELEY / 01/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CAMPTON / 01/04/2015

View Document

09/12/149 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/149 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/149 December 2014 10/11/14 STATEMENT OF CAPITAL GBP 600

View Document

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

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY JAMES ALLEN

View Document

23/04/1423 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CAMPTON / 30/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MOSELEY / 30/03/2010

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ALLEN / 30/03/2010

View Document

25/04/1025 April 2010 Annual return made up to 30 March 2009 with full list of shareholders

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES ALLEN / 31/03/2009

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM THE BARN CHURCH HILL FARM MAIN STREET FROLESWORTH LEICESTERSHIRE LE17 5EE

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 9 SKETCHLEY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2DU

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN / 01/08/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN CAMPTON

View Document

30/06/0830 June 2008 SECRETARY APPOINTED JAMES ALLEN

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FORSYTHE

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW FORSYTHE

View Document

27/03/0827 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 £ NC 100/300 01/08/07

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 76 LITTLE GLEN ROAD, GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9TS

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 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