WEBTEK U.K. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Micro company accounts made up to 2025-01-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
08/08/248 August 2024 | Secretary's details changed for Mrs Kirsty Anne Grantham on 2024-08-08 |
08/08/248 August 2024 | Director's details changed for Stuart Paul Grantham on 2024-08-08 |
15/05/2415 May 2024 | Registered office address changed from Unit 3 Highbridge Enterprise Centre Isleport Business Park, Bennett Road Highbridge Somerset TA9 4AL to Unit 3a Monkton House Business Park Mark Road Walrow Highbridge Somerset TA9 4QY on 2024-05-15 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/08/2314 August 2023 | Micro company accounts made up to 2023-01-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/04/2222 April 2022 | Current accounting period shortened from 2023-02-28 to 2023-01-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/01/2030 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047662960001 |
16/08/1916 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047662960001 |
25/06/1925 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ANNE MORTIMER / 25/06/2019 |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
22/05/1722 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ANNE MORTIMER / 22/05/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/06/166 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM UNIT 2 PREMIER BUSINESS PARK HUNTSPILL ROAD HIGHBRIDGE SOMERSET TA9 3DE |
22/05/1522 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM UNIT 3 HIGHBRIDGE ENTERPRISE CENTRE ISLEPORT BUSINESS PARK, BENNETT ROAD HIGHBRIDGE SOMERSET TA9 4AL ENGLAND |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/05/1421 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/05/1317 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/06/1213 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/05/1127 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL GRANTHAM / 15/05/2010 |
18/06/1018 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | APPOINTMENT TERMINATED SECRETARY AWA SECRETARIAL SERVICES LTD |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: UNIT 6B SAXON PLACE STATION ROAD CHEDDAR SOMERSET BS27 3AG |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
25/06/0425 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 29/02/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: UNIT 12, DANESIDE BUSINESS PARK RIVER DANE ROAD CONGLETON CHESHIRE CW12 1UN |
20/04/0420 April 2004 | NEW SECRETARY APPOINTED |
25/03/0425 March 2004 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
07/06/037 June 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
15/05/0315 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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