WEBTEK U.K. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Secretary's details changed for Mrs Kirsty Anne Grantham on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Stuart Paul Grantham on 2024-08-08

View Document

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

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/04/2222 April 2022 Current accounting period shortened from 2023-02-28 to 2023-01-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047662960001

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047662960001

View Document

25/06/1925 June 2019 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ANNE MORTIMER / 25/06/2019

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ANNE MORTIMER / 22/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/06/166 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM UNIT 2 PREMIER BUSINESS PARK HUNTSPILL ROAD HIGHBRIDGE SOMERSET TA9 3DE

View Document

22/05/1522 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/06/1213 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL GRANTHAM / 15/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY AWA SECRETARIAL SERVICES LTD

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: UNIT 6B SAXON PLACE STATION ROAD CHEDDAR SOMERSET BS27 3AG

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/06/0425 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 29/02/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 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