TOTAL WEBSIGHT LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/08/1522 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRIE KNIGHT / 08/07/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KNIGHT / 01/11/2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: G OFFICE CHANGED 10/09/07 5 PENSTOCK DRIVE OLDBURY WEST MIDLANDS DY10 4RR

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 5 PENSTOCK DRIVET OLDBURY WEST MIDLANDS DY10 4RR

View Document

31/07/0631 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: G OFFICE CHANGED 26/09/05 5 PENSTOCK DRIVE OLDBURY WEST MIDLANDS B69 4TE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04

View Document

28/07/0328 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: G OFFICE CHANGED 31/10/02 114 YELLOWHAMMER COURT, SPENNELLS, KIDDERMINSTER WORCS DX10 4RR

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 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