W3WEBDESIGNS LIMITED
Company Documents
Date | Description |
---|---|
04/01/244 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
23/12/2223 December 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
21/12/1821 December 2018 | 03/09/18 STATEMENT OF CAPITAL GBP 2 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
01/10/181 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANN SMITH |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRY DENYS SMITH / 03/09/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
04/01/164 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
07/01/157 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
07/01/147 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
23/10/1323 October 2013 | DIRECTOR APPOINTED MRS LEE ANN SMITH |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
23/12/1223 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
04/01/114 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
08/01/108 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DENYS SMITH / 17/12/2009 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
07/04/097 April 2009 | DIRECTOR'S PARTICULARS BARRY SMITH |
07/04/097 April 2009 | SECRETARY'S PARTICULARS LEE SMITH |
07/04/097 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / LEE SMITH / 02/04/2009 |
07/04/097 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SMITH / 02/04/2009 |
07/04/097 April 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/09 FROM: 10 MILLFIELD WHITLAND CARMARTHENSHIRE SA34 0QN |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 10 MILLFIELD WHITLAND CARMARTHENSHIRE SA34 0QN |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0715 January 2007 | NEW DIRECTOR APPOINTED |
15/01/0715 January 2007 | NEW SECRETARY APPOINTED |
15/01/0715 January 2007 | DIRECTOR RESIGNED |
15/01/0715 January 2007 | SECRETARY RESIGNED |
20/12/0620 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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