WEBDADI LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

25/05/2325 May 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Director's details changed for Mrs Cicely Chapple on 2022-07-29

View Document

21/09/2221 September 2022 Director's details changed for Mr Oliver James Richardson Chapple on 2022-07-29

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CICELY CHAPPLE / 12/06/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

07/06/207 June 2020 PSC'S CHANGE OF PARTICULARS / PROPTECH HOLDINGS LIMITED / 06/03/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER CHAPPLE

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES RICHARDSON-CHAPPLE / 17/05/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF DATOGRAPHY LIMITED AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPTECH HOLDINGS LIMITED

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATOGRAPHY LIMITED

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

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

View Document

09/10/159 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/10/151 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CHAPPLE

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPPLE

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHAPPLE / 14/08/2014

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CICELY RICHARDSON-CHAPPLE / 01/06/2014

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR JAMES CHAPPLE

View Document

05/06/145 June 2014 DIRECTOR APPOINTED CICELY RICHARDSON-CHAPPLE

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BREAVINGTON

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/09/1320 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ALTER ARTICLES 24/05/2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY HUNDLEY

View Document

08/08/138 August 2013 TERMINATE DIR APPOINTMENT

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR COLIN DAVID BREAVINGTON

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 06/04/13 STATEMENT OF CAPITAL GBP 101.3

View Document

15/04/1315 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1315 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1315 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 76.50

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ROSE CHAPPLE / 01/08/2011

View Document

21/08/1221 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED DAVID MURRAY HUNDLEY

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAYER

View Document

18/10/1118 October 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

18/10/1118 October 2011 CHANGE PERSON AS DIRECTOR

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ROSE CHAPPLE / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SAYER / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ROSE CHAPPLE / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SAYER / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN BALDWIN / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES RICHARDSON-CHAPPLE / 01/01/2010

View Document

06/11/096 November 2009 01/09/09 STATEMENT OF CAPITAL GBP 100.00

View Document

30/10/0930 October 2009 S-DIV

View Document

30/10/0930 October 2009 01/09/09 STATEMENT OF CAPITAL GBP 9.50

View Document

30/10/0930 October 2009 NC INC ALREADY ADJUSTED

View Document

18/09/0918 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 S-DIV

View Document

18/09/0918 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CHAPPLE

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DANIEL SAYER

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED JONATHAN NEVILLE CHAPPLE

View Document

19/09/0819 September 2008 CURRSHO FROM 31/07/2009 TO 31/12/2008

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED CHRISTOPHER ALAN BALDWIN

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED OLIVER JAMES RICHARDSON-CHAPPLE

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED KATHERINE ROSE CHAPPLE

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

18/07/0818 July 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