Advanced company searchLink opens in new window

NORTHAMPTON WEB LIMITED

Company number 01265807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
13 Jun 2013 AP01 Appointment of Mr David John King as a director
24 May 2013 TM01 Termination of appointment of Grant Murray as a director
07 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
10 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
28 Feb 2012 TM01 Termination of appointment of John Fry as a director
02 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
11 Jul 2011 TM02 Termination of appointment of David Smith as a secretary
08 Jul 2011 AP03 Appointment of Mr Peter Michael Mccall as a secretary
07 Jun 2011 AA Accounts for a dormant company made up to 1 January 2011
11 May 2011 AP01 Appointment of Mr Grant Murray as a director
25 Mar 2011 CH01 Director's details changed for David Graham Crow on 24 March 2010
19 Mar 2011 TM01 Termination of appointment of Stuart Paterson as a director
10 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for David Graham Crow on 31 July 2010
10 Aug 2010 CH03 Secretary's details changed for David Paul Smith on 31 July 2010
25 May 2010 AA Full accounts made up to 2 January 2010
06 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
26 Sep 2009 AA Full accounts made up to 31 December 2008
10 Aug 2009 363a Return made up to 02/08/09; full list of members
20 Mar 2009 288a Director appointed mr john anthony fry
19 Mar 2009 288b Appointment terminated director timothy bowdler