WEB FS LIMITED

Company Documents

DateDescription
24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM
14 ST. MARYS AVENUE
WELTON
LINCOLN
LN2 3LN
ENGLAND

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MR ROBERT JAMES JEFFREY RIDGE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON RIDGE / 01/05/2012

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 38 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NN ENGLAND

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 8 OAKBANK BROOK LANE ALDERLEY EDGE CHESHIRE SK9 7QE UNITED KINGDOM

View Document

08/11/118 November 2011 SUB-DIVISION 01/10/11

View Document

10/10/1110 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MRS SHARON RIDGE

View Document

26/05/1126 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BROADBENT

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 7 CLIFTON STREET ALDERLEY EDGE CHESHIRE SK9 7NW UK

View Document

06/08/106 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE BROADBENT / 02/05/2010

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BUTTERWICK

View Document

20/01/1020 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MARK WILLIAM BUTTERWICK

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

02/05/082 May 2008 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