WEBEXPECTATIONS.COM LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
NASH HOUSE
DATCHET ROAD
SLOUGH
BERKSHIRE
SL3 7LR

View Document

11/03/1411 March 2014 DECLARATION OF SOLVENCY

View Document

04/03/144 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/144 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1322 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLIVE SUTTON / 16/04/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLIVE SUTTON / 02/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS CHRISTOPHER LOVE

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED GRAEME LOVE

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 1-3 GROVE ROAD MAIDENHEAD BERKSHIRE SL6 1LW

View Document

17/04/0717 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 2 LAKE END COURT TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 1 GROVE ROAD MAIDENHEAD BERKSHIRE SL6 1LW

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: TEMPLE COURT 107 OXFORD ROAD COWLEY OXFORD OXFORDSHIRE OX4 2ER

View Document

06/04/006 April 2000 COMPANY NAME CHANGED TRENGOVE LIMITED CERTIFICATE ISSUED ON 07/04/00; RESOLUTION PASSED ON 31/03/00

View Document

28/03/0028 March 2000 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