WEBSITE DEVELOPMENT LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/12/2124 December 2021 Cessation of Dump Truck Holdings Ltd as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Registered office address changed from 1st Floor Raymond Penny House Phoenix Lane Tiverton EX16 6LU England to Unit 13 Poplars Court Poplars Court Nottingham NG7 2RR on 2021-12-24

View Document

24/12/2124 December 2021 Notification of Senior Digital Limited as a person with significant control on 2021-12-23

View Document

24/12/2124 December 2021 Appointment of Mr Obiajulu Onuorah as a director on 2021-12-23

View Document

24/12/2124 December 2021 Termination of appointment of Peter Alexander Shaw as a director on 2021-12-23

View Document

24/09/2124 September 2021 Cessation of Peter Alexander Shaw as a person with significant control on 2021-09-21

View Document

24/09/2124 September 2021 Cessation of Beverly Shaw as a person with significant control on 2021-09-20

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/09/2124 September 2021 Notification of Dump Truck Holdings Ltd as a person with significant control on 2021-07-21

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD SHAW

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER SHAW / 21/06/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

08/03/198 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 1ST FLOOR RAYMOND PENNY HOUSE TIVERTON DEVON EX16 6LU ENGLAND

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM MEMORIAL HALL ANGEL HILL TIVERTON DEVON EX16 6PE

View Document

06/03/186 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

23/03/1723 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHAW / 01/06/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 12 FORE STREET TIVERTON DEVON EX16 6LH

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHAW / 05/01/2010

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: PILTON COTTAGE SHOBROOKE CREDITON DEVON EX17 1AZ

View Document

11/01/0711 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 6 THE BARNS, EFFORD SHOBBROOKE DEVON EX17 1BJ

View Document

04/02/034 February 2003 COMPANY NAME CHANGED RAPIDE SOLUTIONS LTD CERTIFICATE ISSUED ON 04/02/03

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 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