IDEAL WEB CREATIONS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a members' voluntary winding up

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-10-21

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

02/04/212 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN WALSH / 31/03/2021

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR BERNARD JOHN WALSH / 31/03/2021

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR BERNARD JOHN WALSH / 01/09/2018

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN WALSH / 03/01/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

16/09/1516 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN WALSH / 03/09/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN WALSH / 21/08/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/08/1431 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WALSH

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/10/1211 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/09/1129 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/09/1024 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY BERNARD WALSH

View Document

21/01/0921 January 2009 SECRETARY APPOINTED ELIZABETH ANTONIA WALSH

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR BEN PRIOR

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/11/079 November 2007 COMPANY NAME CHANGED IDEAL WEBSITE DESIGN LIMITED CERTIFICATE ISSUED ON 09/11/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED THE IDEAL WEDDING COMPANY LIMITE D CERTIFICATE ISSUED ON 22/06/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

30/09/0430 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 05/04/05

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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