WEBFRONT LIMITED

Company Documents

DateDescription
07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE MOLLOY / 07/05/2011

View Document

20/12/1120 December 2011 CHANGE PERSON AS DIRECTOR

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 2D KINGSFIELD HOUSE LONG GARTH CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LL UNITED KINGDOM

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 18 ARNCLIFFE ROAD HARROGATE NORTH YORKSHIRE HG2 8NQ

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES NICHOLLS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE MOLLOY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HILL / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENNIS HILL / 04/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0923 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information