WEBMAKER LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

15/09/2315 September 2023 Application to strike the company off the register

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

30/01/2330 January 2023 Cessation of John Arthur Hayes as a person with significant control on 2022-12-24

View Document

30/01/2330 January 2023 Director's details changed for Mrs Griselda Jane Laura Hayes on 2022-12-24

View Document

30/01/2330 January 2023 Termination of appointment of John Arthur Hayes as a director on 2022-12-24

View Document

30/01/2330 January 2023 Change of details for Mrs Griselda Jane Laura Hayes as a person with significant control on 2022-12-24

View Document

30/01/2330 January 2023 Secretary's details changed for Mrs Griselda Jane Laura Hayes on 2022-12-24

View Document

21/11/2221 November 2022 Appointment of Mrs Griselda Jane Laura Hayes as a director on 2022-11-21

View Document

21/11/2221 November 2022 Secretary's details changed for Griselda Hayes on 2022-11-21

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR HAYES / 20/02/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GRISELDA HAYES / 04/04/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR HAYES / 04/04/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

14/03/1214 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYES / 01/08/2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GRISELDA HAYES / 01/08/2008

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/05/027 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/03/026 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/05/011 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 53 GROSVENOR STREET LONDON W1X 9FH

View Document

24/05/0024 May 2000 EXEMPTION FROM APPOINTING AUDITORS 26/04/00

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 EXEMPTION FROM APPOINTING AUDITORS 04/05/99

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 EXEMPTION FROM APPOINTING AUDITORS 16/04/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 19/20 POLAND STREET LONDON W1V 3DD

View Document

04/03/974 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 EXEMPTION FROM APPOINTING AUDITORS 29/01/97

View Document

12/11/9612 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 ALTER MEM AND ARTS 20/02/96

View Document

20/02/9620 February 1996 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