WEBMART LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Change of details for Mr. Simon David William Watson Biltcliffe as a person with significant control on 2020-04-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

24/07/2424 July 2024 Full accounts made up to 2024-03-31

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

11/02/2211 February 2022 Statement of company's objects

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Statement of company's objects

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2021-03-31

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WATSON BILTCLIFFE / 01/01/2015

View Document

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WATSON BILTCLIFFE / 01/01/2014

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 AUDITOR'S RESIGNATION

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SQUIRE SIMON DAVID WATSON BILTCLIFFE / 18/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SQUIRE SIMON DAVID WILLIAM WATSON BILTCLIFFE / 20/12/2010

View Document

19/01/1019 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BILTCLIFFE / 19/01/2010

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY NICOLA BILTCLIFFE

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 AUD STATEMENT 394

View Document

08/10/048 October 2004 AUDITOR'S RESIGNATION

View Document

11/02/0411 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0328 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRS POWERS 31/03/99

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BB

View Document

12/02/9812 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

27/02/9727 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 COMPANY NAME CHANGED ZIMBER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 13/02/97

View Document

09/01/979 January 1997 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