WEBFACTORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
06/06/246 June 2024 | Appointment of Mr Lyndon David Jones as a director on 2024-06-01 |
06/06/246 June 2024 | Appointment of Mr Christopher Paul Smale as a director on 2024-06-01 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, SECRETARY JILL ADAMS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/10/1522 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/03/1510 March 2015 | COMPANY NAME CHANGED WEB FACTORE LIMITED CERTIFICATE ISSUED ON 10/03/15 |
21/11/1421 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/11/136 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/10/1226 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/10/1125 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM HOUSE 1 THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA UNITED KINGDOM |
12/09/1112 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / JILL SUSAN ADAMS / 12/09/2011 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 1 CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/11/101 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/10/0919 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ADAMS / 19/10/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 57B COLCOT ROAD BARRY CF62 8HL |
04/11/084 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | PREVSHO FROM 31/10/2007 TO 30/09/2007 |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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