WEBMARK I.T. LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/08/125 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

06/08/116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SARAH ANNE DAVIES / 05/08/2010

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART / 05/08/2010

View Document

06/02/106 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 58 TWESELDOWN ROAD CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8DF

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: G OFFICE CHANGED 06/06/01 C/O GIANT UK SERVICES ANGEL HOUSE,338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: G OFFICE CHANGED 24/02/00 ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

24/01/0024 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/08/99

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

24/01/0024 January 2000 S80A AUTH TO ALLOT SEC 05/08/99

View Document

05/08/995 August 1999 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