WEBCODE LIMITED
Warning: The most recent accounts from 31 May 2014 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
09/02/159 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
12/06/1412 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/06/139 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
29/01/1229 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/11/112 November 2011 | APPOINTMENT TERMINATED, DIRECTOR MILAGROS ROBERTS |
30/05/1130 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MILAGROS CABIL ROBERTS / 01/10/2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STANLEY ROBERTS / 01/10/2009 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 1 ST PAULS YARD SILVER STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0EG |
18/06/0918 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/07/057 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | NEW DIRECTOR APPOINTED |
23/12/0423 December 2004 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 56 STOKENCHURCH PLACE BRADWELL COMMON MILTON KEYNES BUCKINGHAMSHIRE MK13 8BY |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | DIRECTOR RESIGNED |
02/07/032 July 2003 | SECRETARY RESIGNED |
02/07/032 July 2003 | NEW SECRETARY APPOINTED |
01/07/031 July 2003 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 2ND FLOOR 14-18 OLD STREET LONDON EC1V 9BH |
20/06/0320 June 2003 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB |
19/06/0319 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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