W3WEBDESIGNS LIMITED



Company Documents

DateDescription
04/01/244 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
21/12/1821 December 2018 03/09/18 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANN SMITH

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY DENYS SMITH / 03/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document



31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS LEE ANN SMITH

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/12/1223 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

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

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/108 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DENYS SMITH / 17/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/097 April 2009 DIRECTOR'S PARTICULARS BARRY SMITH

View Document

07/04/097 April 2009 SECRETARY'S PARTICULARS LEE SMITH

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LEE SMITH / 02/04/2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SMITH / 02/04/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: 10 MILLFIELD WHITLAND CARMARTHENSHIRE SA34 0QN

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 10 MILLFIELD WHITLAND CARMARTHENSHIRE SA34 0QN

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 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