Advanced company searchLink opens in new window

WEBSTORES (UK) LTD.

Company number 03502253

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)
20 Feb 2006 363a Return made up to 30/01/06; full list of members
07 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
24 Feb 2005 363s Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 Sep 2004 AA Total exemption small company accounts made up to 29 January 2004
26 Feb 2004 363s Return made up to 30/01/04; full list of members
24 Oct 2003 AA Total exemption small company accounts made up to 29 January 2003
14 Feb 2003 363s Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 Sep 2002 287 Registered office changed on 20/09/02 from: unit 14 aylesford business centre high street aylesford kent ME20 7AX
03 Apr 2002 AA Total exemption small company accounts made up to 31 January 2002
12 Feb 2002 363s Return made up to 30/01/02; full list of members
31 Oct 2001 288c Secretary's particulars changed
14 Aug 2001 AA Total exemption small company accounts made up to 31 January 2001
01 Feb 2001 363s Return made up to 30/01/01; full list of members
16 May 2000 287 Registered office changed on 16/05/00 from: 23 phoenix drive waterbury maidstone kent ME18 5DR
16 Mar 2000 AA Accounts for a small company made up to 31 January 2000
06 Feb 2000 363s Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
10 Jan 2000 AA Accounts for a dormant company made up to 31 January 1999
05 Oct 1999 288c Director's particulars changed
05 Oct 1999 288b Secretary resigned
05 Oct 1999 288a New secretary appointed
19 Mar 1999 363s Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
31 Jan 1999 288c Director's particulars changed
10 Dec 1998 CERTNM Company name changed wizzard systems LTD\certificate issued on 11/12/98
18 Feb 1998 288b Secretary resigned
30 Jan 1998 NEWINC Incorporation