WEBMASTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Termination of appointment of Mark Morley as a secretary on 2024-11-13

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HILL / 18/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILL / 01/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HILL / 06/04/2014

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR MARK MORLEY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY SALLY CORNFORTH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM THORP ARCH GRANGE, THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BA

View Document

12/12/0812 December 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 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