ALISTAIR WHITELEY WEB DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

01/05/231 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR MAURICE WHITELEY / 10/11/2012

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MAURICE WHITELEY / 10/11/2012

View Document

07/07/147 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 55 EATON CRESCENT TAUNTON SOMERSET TA2 7UE UNITED KINGDOM

View Document

05/07/125 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARVEY

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MAURICE WHITELEY / 12/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER HARVEY / 12/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR WHITELEY / 02/07/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MISS JENNIFER HARVEY

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 18 SOPHIA GARDENS WORLE WESTON-SUPER-MARE NORTH SOMERSET BS22 7DS

View Document

09/07/089 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ALISTAIR MAURICE WHITELEY

View Document

30/06/0830 June 2008 SECRETARY APPOINTED ALISTAIR MAURICE WHITELEY

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 18 SOPHIA GARDENS WORLE WESTON-SUPER-MARE NORTH SOMMERSET BS22 7DS

View Document

12/06/0812 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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