CODE WEB DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Final Gazette dissolved following liquidation |
21/05/2521 May 2025 | Final Gazette dissolved following liquidation |
21/02/2521 February 2025 | Return of final meeting in a members' voluntary winding up |
08/07/248 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Registered office address changed from Unit 26 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX England to C/O Valentine and Co Galley House Moon Lane Barnet Hertfordshire EN5 5YL on 2024-06-28 |
28/06/2428 June 2024 | Declaration of solvency |
28/06/2428 June 2024 | Appointment of a voluntary liquidator |
28/06/2428 June 2024 | Resolutions |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Satisfaction of charge 068732990001 in full |
12/03/2412 March 2024 | Satisfaction of charge 068732990002 in full |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 15 WEST WICK DOWNTON SALISBURY WILTSHIRE SP5 3FH |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
04/04/174 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068732990002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068732990001 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | COMPANY NAME CHANGED WEB.0 LIMITED CERTIFICATE ISSUED ON 24/11/15 |
04/05/154 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/08/1329 August 2013 | SECOND FILING WITH MUD 08/04/13 FOR FORM AR01 |
22/04/1322 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
23/03/1223 March 2012 | DIRECTOR APPOINTED MRS LUCY ANNE VICTORIA GALLIENNE |
20/12/1120 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
16/09/1116 September 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GALLIENNE / 16/09/2011 |
16/09/1116 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / LUCY GALLIENNE / 16/09/2011 |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM, 24 STONEBANKS, WALTON-ON-THAMES, SURREY, KT12 2QE, ENGLAND |
13/04/1113 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
12/01/1112 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
04/05/104 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GALLIENNE / 08/04/2010 |
08/04/098 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CODE WEB DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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