WEBMASTER LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from C/O Restructuring and Recovery Services (Rrs) Department, Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

03/04/253 April 2025 Notice of deemed approval of proposals

View Document

19/03/2519 March 2025 Statement of administrator's proposal

View Document

28/02/2528 February 2025 Statement of affairs with form AM02SOA

View Document

28/01/2528 January 2025 Registered office address changed from Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW to C/O Restructuring and Recovery Services (Rrs) Department, Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2025-01-28

View Document

28/01/2528 January 2025 Appointment of an administrator

View Document

15/01/2515 January 2025 Termination of appointment of Michael Braddock as a director on 2025-01-08

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Christopher Hehir as a director on 2024-09-30

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/01/2417 January 2024 Satisfaction of charge 6 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Accounts for a small company made up to 2020-12-31

View Document

07/06/197 June 2019 SECOND FILING OF AP01 FOR DAVID CAZALET

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES

View Document

04/06/184 June 2018 SECRETARY APPOINTED MR DAVID CAZALET

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR DAVID CAZALET

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUGHES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER HEHIR

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR JAMES MICHAEL BRADDOCK

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HYDE

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR NICHOLAS CHARLES MURPHY

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MRS JENNIFER MARGARET SMALLWOOD

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR CARL SMALLWOOD

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 SECTION 519

View Document

10/11/1110 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR JOHN DAVID HYDE

View Document

05/11/105 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

08/11/018 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: UNIT 5 ASTRA INDUSTRIAL CENTRE ROYLE BARN ROAD ROCHDALE OL11 3DT

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/11/876 November 1987 REGISTERED OFFICE CHANGED ON 06/11/87 FROM: RED LUMB MILL NORDEN ROCHDALE OL127TX

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

03/11/833 November 1983 MEMORANDUM OF ASSOCIATION

View Document

18/10/7918 October 1979 MEMORANDUM 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