YOUR WEB PLACE LIMITED

Company Documents

DateDescription
04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 APPLICATION FOR STRIKING-OFF

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RUSH / 02/06/2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINS

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR DELIA STAMPER

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
89 MAIN ROAD
HOO
ROCHESTER
KENT
ME3 9EU

View Document

13/11/1413 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RUSH / 17/09/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PARSONS

View Document

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RUSH / 16/10/2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MRS DELIA VICTORIA STAMPER

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR PETER GEORGE PARSONS

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MRS SARAH LOUISE RUSH

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MRS SUSAN WILKINS

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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