WICKEDWEB LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/11/143 November 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
50-52 LONDON ROAD
SEVENOAKS
SEVENOAKS
KENT
TN13 1AS
ENGLAND

View Document

02/10/132 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET WELLS / 01/08/2013

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045254410003

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/10/122 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET WELLS / 15/08/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/10/1126 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM AMADEUS HOUSE FLORAL STREET COVENT GARDEN LONDON WC2E 9DP

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES WELLS / 03/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES WELLS / 14/10/2010

View Document

17/11/0917 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY'S PARTICULARS LYNDA WELLS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: C/O PETERS & CO, 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

16/09/0316 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 29/02/04

View Document

22/03/0322 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED PARK ROAD LIMITED CERTIFICATE ISSUED ON 24/10/02; RESOLUTION PASSED ON 23/09/02

View Document

03/09/023 September 2002 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