CANTERBURY WEB SUPPORT LTD.

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY DIANA IBBETSON

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR STEPHEN PETER DISLERIS-BECK

View Document

19/11/1819 November 2018 COMPANY NAME CHANGED AROUND LIMITED CERTIFICATE ISSUED ON 19/11/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINSON

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM KATALLIN TOWN LANE, CHARTHAM HATCH CANTERBURY KENT CT4 7NN

View Document

17/11/1817 November 2018 CESSATION OF RICHARD PETER ANTHONY COLLINSON AS A PSC

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER ANTHONY COLLINSON / 01/03/2014

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/09/112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/01/1120 January 2011 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER ANTHONY COLLINSON / 31/07/2010

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/10/096 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

13/03/0913 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information