Advanced company searchLink opens in new window

WEBNAMES LIMITED

Company number 03203840

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)
21 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Feb 2015 TM01 Termination of appointment of Audrey Beryl Phillips as a director on 31 January 2015
19 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
28 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from Ground Floor Suite Excelsior House, Mucklow Hill Halesowen West Midlands B62 8EP on 22 June 2010
22 Jun 2010 CH03 Secretary's details changed for Dylan Vaughan Phillips on 18 December 2009
22 Jun 2010 CH01 Director's details changed for Mrs Audrey Beryl Phillips on 18 December 2009
22 Jun 2010 CH01 Director's details changed for Dylan Vaughan Phillips on 18 December 2009
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
14 Jan 2010 CH01 Director's details changed for Dylan Vaughan Phillips on 17 December 2009
14 Jan 2010 CH03 Secretary's details changed for Dylan Vaughan Phillips on 17 December 2009
14 Jan 2010 CH01 Director's details changed for Mrs Audrey Beryl Phillips on 17 December 2009
20 Aug 2009 363a Return made up to 13/05/09; full list of members