WEBSTERS SOFTWARE LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 ADOPT ARTICLES 03/11/2014

View Document

19/11/1419 November 2014 ADOPT ARTICLES 03/11/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR HENRY ADAM UDOW

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWDEN

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR STEPHEN JOHN COWDEN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE DIXON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LESLIE DIXON

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0426 August 2004 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: C/O REED ELSEVIER UK LIMITED 25 VICTORIA STREET LONDON SW1H 0EX

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 RETURN MADE UP TO 31/07/01; NO CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RB

View Document

04/09/984 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9424 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/09/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 S80A AUTH TO ALLOT SEC 15/07/91 S366A DISP HOLDING AGM 15/07/91 S252 DISP LAYING ACC 15/07/91 S386 DISP APP AUDS 15/07/91 S369(4) SHT NOTICE MEET 15/07/91

View Document

08/08/918 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 EXEMPTION FROM APPOINTING AUDITORS 17/07/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/09/8830 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: G OFFICE CHANGED 18/05/88 59 GROSVENOR STREET LONDON W1X 9DA

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

25/08/8725 August 1987 FIRST GAZETTE

View Document

05/08/875 August 1987 RETURN MADE UP TO 09/06/87; NO CHANGE OF MEMBERS

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 RETURN MADE UP TO 12/05/86; NO CHANGE OF MEMBERS

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: G OFFICE CHANGED 17/07/87 LANGHAM TRADING ESTATE, CATTESHALL LANE, GODALMING, SURREY

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