WIDETAB LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MR NICHOLAS CHARLES WENTWORTH BOYD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH TARRY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1329 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TARRY / 31/03/2013

View Document

29/06/1329 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GEORGINA TARRY / 31/03/2013

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHLOE TARRY

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD TARRY

View Document

29/06/1329 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

18/05/1318 May 2013 REGISTERED OFFICE CHANGED ON 18/05/2013 FROM 110 RIDGWAY WIMBLEDON LONDON SW19 4RD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/06/1125 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DISS40 (DISS40(SOAD))

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE GEORGINA TARRY / 31/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MS CHLOE GEORGINA TARRY

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GEORGINA TARRY / 31/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE GEORGINA TARRY / 01/04/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN TARRY / 31/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE GEORGINA TARRY / 01/04/2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 110 RIDGEWAY WIMBLEDON LONDON SW19 4RD

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/05/9113 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/05/9113 May 1991 EXEMPTION FROM APPOINTING AUDITORS 06/04/91

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ALTER MEM AND ARTS 230689

View Document

18/08/8918 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 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