WEBSERF COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/06/1720 June 2017 APPLICATION FOR STRIKING-OFF

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM
6A CHURCH ROAD
STOWMARKET
SUFFOLK
IP14 2AZ
ENGLAND

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM
THE BUNGALOW BASE GREEN
WETHERDEN
STOWMARKET
SUFFOLK
IP14 3LS

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SPENCER / 01/01/2012

View Document

06/11/126 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / TINA MARIE SPENCER / 01/01/2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 18 REDWING DRIVE STOWMARKET SUFFOLK IP14 5FN

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SPENCER / 01/10/2009

View Document

18/03/1018 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

20/04/0920 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/07/0019 July 2000 AUDITOR'S RESIGNATION

View Document

04/11/994 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 S386 DISP APP AUDS 28/10/97

View Document

11/11/9711 November 1997 S252 DISP LAYING ACC 28/10/97

View Document

11/11/9711 November 1997 S366A DISP HOLDING AGM 28/10/97

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: G OFFICE CHANGED 26/11/96 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 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