ADD WEBB DESIGN LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

22/11/2322 November 2023 Application to strike the company off the register

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DUTFIELD

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUTFIELD / 21/03/2017

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 49 WESTOVER ROAD BROADSTAIRS KENT CT10 3EX ENGLAND

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 89 THE STREET THE STREET ADISHAM CANTERBURY CT3 3JN ENGLAND

View Document

19/07/1619 July 2016 31/12/15 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1619 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 2 OAKLIEGH LANE 2 OAKLIEGH LANE BEKESBORNE CANTERBURY CT45EB UNITED KINGDOM

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JONATHAN DUTFIELD

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/06/1520 June 2015 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