WEBTYPE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

27/02/2527 February 2025 Change of share class name or designation

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2018-11-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

20/12/1820 December 2018 Confirmation statement made on 2018-11-09 with no updates

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038734540005

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038734540006

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/05/17 STATEMENT OF CAPITAL GBP 3000

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM C/O C/O SWALLOWS RIDGE HOUSE HOLLIES LANE WILMSLOW CHESHIRE SK9 2BW

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT TEMPLETON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/02/1516 February 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/09/1413 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/01/1319 January 2013 REGISTERED OFFICE CHANGED ON 19/01/2013 FROM C/O C/O R I TEMPLETON 27 BOLLIN HILL WILMSLOW CHESHIRE SK9 4AN UNITED KINGDOM

View Document

19/01/1319 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 18/01/2013

View Document

19/01/1319 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM TEMPLETON / 18/01/2013

View Document

19/01/1319 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 18/01/2013

View Document

19/01/1319 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O ACORN CAPITAL PARTNERS LTD BOLLIN HOUSE RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1DP

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/112 February 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ROBERT IAN TEMPLETON

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM TEMPLETON / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 CURREXT FROM 30/11/2008 TO 31/05/2009

View Document

07/04/087 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 £ NC 1000/100000 20/04

View Document

29/06/0729 June 2007 NC INC ALREADY ADJUSTED 20/04/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: C/O HOUSE SHOPS PLC 94196 WATER LANE WILMSLOW CHESHIRE SK9 5BB

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: C/O ACORN CORPORATE FINANCE FIRST FLOOR, PETER HOUSE MANCHESTER LANCASHIRE M1 5BH

View Document

05/03/015 March 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 S366A DISP HOLDING AGM 29/11/99

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

09/11/999 November 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