WEB ONE HUNDRED LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1730 November 2017 APPLICATION FOR STRIKING-OFF

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUNTON / 12/01/2016

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MASON

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MASON

View Document

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
45 ROBERTSON STREET
HASTINGS
EAST SUSSEX
TN34 1HL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 DIRECTOR APPOINTED MR LEE MASON

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
32 BYRON HILL ROAD
HARROW ON THE HILL
MIDDLESEX
HA2 0HY

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR JOHN BRUNTON

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN FRANKS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE FRANKS

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MICHAEL FRANKS / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/06/094 June 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MRS STEPHANIE FRANKS

View Document

16/07/0816 July 2008 DIRECTOR RESIGNED STEPHANIE FRANKS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR BRYAN FRANKS

View Document

04/07/084 July 2008 SECRETARY RESIGNED ALAN SILVER

View Document

23/01/0823 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED CLARENDON NETWORK SERVICES LIMIT ED CERTIFICATE ISSUED ON 21/12/06; RESOLUTION PASSED ON 13/12/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 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