WEB RESULTS DIRECT LTD

04308094
THE OLD CORN STORE PEPER HAROW GODALMING SURREY GU8 6BQ

Documents

Documents
Date Category Description Pages
26 Feb 2024 accounts Annual Accounts 9 Buy now
20 Feb 2024 resolution Resolution 1 Buy now
16 Feb 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Feb 2024 officers Termination of appointment of secretary (Penelope Anne Glaser) 1 Buy now
30 Nov 2023 capital Notice of cancellation of shares 4 Buy now
30 Nov 2023 capital Return of purchase of own shares 4 Buy now
27 Nov 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
24 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2023 capital Notice of cancellation of shares 6 Buy now
21 Mar 2023 capital Notice of cancellation of shares 6 Buy now
21 Mar 2023 capital Return of purchase of own shares 4 Buy now
01 Mar 2023 accounts Annual Accounts 11 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 officers Change of particulars for secretary (Penelope Anne Glaser) 1 Buy now
01 Nov 2022 officers Change of particulars for director (Mr David Jonathan Glaser) 2 Buy now
01 Nov 2022 officers Change of particulars for director (Mr Steven Phillip Cooper) 2 Buy now
11 May 2022 accounts Annual Accounts 11 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 10 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2020 accounts Annual Accounts 8 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 6 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 6 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 6 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2016 resolution Resolution 21 Buy now
05 Apr 2016 accounts Annual Accounts 7 Buy now
02 Nov 2015 annual-return Annual Return 6 Buy now
10 Jun 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 officers Appointment of director (Mr Adrian Barry) 2 Buy now
30 Oct 2014 annual-return Annual Return 6 Buy now
13 Jul 2014 officers Termination of appointment of director (Darren White) 1 Buy now
08 May 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 7 Buy now
20 May 2013 accounts Annual Accounts 6 Buy now
15 May 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
15 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 May 2013 resolution Resolution 12 Buy now
01 May 2013 officers Appointment of director (Mr Darren White) 2 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2012 annual-return Annual Return 7 Buy now
17 Apr 2012 accounts Annual Accounts 6 Buy now
20 Oct 2011 annual-return Annual Return 7 Buy now
12 May 2011 accounts Annual Accounts 6 Buy now
26 Oct 2010 annual-return Annual Return 7 Buy now
19 May 2010 accounts Annual Accounts 6 Buy now
19 Oct 2009 annual-return Annual Return 6 Buy now
19 Oct 2009 address Move Registers To Sail Company 1 Buy now
19 Oct 2009 address Change Sail Address Company 1 Buy now
19 Oct 2009 officers Change of particulars for director (Mr David Jonathan Glaser) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Steven Phillip Cooper) 2 Buy now
22 Apr 2009 accounts Annual Accounts 6 Buy now
20 Oct 2008 annual-return Return made up to 19/10/08; full list of members 4 Buy now
12 May 2008 accounts Annual Accounts 6 Buy now
23 Oct 2007 annual-return Return made up to 19/10/07; full list of members 3 Buy now
29 Apr 2007 accounts Annual Accounts 6 Buy now
23 Oct 2006 annual-return Return made up to 19/10/06; full list of members 3 Buy now
30 Aug 2006 accounts Annual Accounts 7 Buy now
20 Jun 2006 officers New director appointed 1 Buy now
21 Oct 2005 annual-return Return made up to 19/10/05; full list of members 3 Buy now
29 Mar 2005 accounts Annual Accounts 7 Buy now
19 Oct 2004 annual-return Return made up to 19/10/04; full list of members 3 Buy now
24 May 2004 accounts Annual Accounts 6 Buy now
17 May 2004 address Registered office changed on 17/05/04 from: ashcombe house, woolsack way godalming surrey GU7 1LQ 1 Buy now
07 May 2004 address Registered office changed on 07/05/04 from: copse side grayswood road haslemere surrey GU27 2DE 1 Buy now
30 Oct 2003 annual-return Return made up to 19/10/03; full list of members 6 Buy now
14 Feb 2003 accounts Annual Accounts 6 Buy now
08 Nov 2002 annual-return Return made up to 19/10/02; full list of members 6 Buy now
21 Nov 2001 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
14 Nov 2001 resolution Resolution 15 Buy now
14 Nov 2001 capital Ad 28/10/01--------- £ si 500@1=500 £ ic 500/1000 2 Buy now
19 Oct 2001 incorporation Incorporation Company 11 Buy now