WEBTONE LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERNARD SHAW / 20/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERNARD SHAW / 15/05/2014

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SHAW / 14/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERNARD SHAW / 13/05/2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SHAW / 06/03/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERNARD SHAW / 06/03/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERNARD SHAW / 20/01/2010

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 43 LAUDERDALE AVENUE CLEVELEYS LANCASHIRE FY5 3JP

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: GISTERED OFFICE CHANGED ON 12/06/2009 FROM MAIRANEDD, LLANBEDROG PWLLHELI GWYNEDD LL53 7NS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAW / 29/05/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

06/03/076 March 2007 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