WEBRIGHT DESIGNS LIMITED

04380401
8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2018 capital Return of Allotment of shares 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 accounts Annual Accounts 7 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
22 Oct 2015 accounts Annual Accounts 7 Buy now
31 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 8 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
04 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2013 accounts Annual Accounts 7 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 annual-return Annual Return 3 Buy now
28 Jul 2011 accounts Annual Accounts 6 Buy now
08 Mar 2011 annual-return Annual Return 3 Buy now
21 Apr 2010 accounts Annual Accounts 6 Buy now
05 Mar 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 address Change Sail Address Company 1 Buy now
04 Mar 2010 officers Change of particulars for director (Jonathan Ambrose) 2 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Hanover Registrar Services Ltd) 1 Buy now
18 Aug 2009 accounts Annual Accounts 7 Buy now
01 Apr 2009 annual-return Return made up to 25/02/09; full list of members 3 Buy now
13 Oct 2008 officers Secretary appointed hanover registrar services LTD 1 Buy now
13 Oct 2008 officers Appointment terminated secretary belgrave secretaries LIMITED 1 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU 1 Buy now
31 Mar 2008 annual-return Return made up to 25/02/08; full list of members 5 Buy now
19 Mar 2008 accounts Annual Accounts 5 Buy now
03 Oct 2007 accounts Accounting reference date shortened from 30/11/06 to 31/10/06 1 Buy now
19 Mar 2007 annual-return Return made up to 25/02/07; full list of members 6 Buy now
05 Jan 2007 annual-return Return made up to 25/02/06; full list of members 6 Buy now
08 Nov 2006 accounts Accounting reference date shortened from 31/12/05 to 30/11/05 1 Buy now
24 Nov 2005 accounts Annual Accounts 5 Buy now
07 Nov 2005 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
04 Apr 2005 annual-return Return made up to 25/02/05; full list of members 6 Buy now
31 Jan 2005 accounts Annual Accounts 5 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
06 Mar 2004 annual-return Return made up to 25/02/04; full list of members 6 Buy now
06 Feb 2004 officers New director appointed 1 Buy now
17 Sep 2003 accounts Annual Accounts 5 Buy now
13 May 2003 annual-return Return made up to 25/02/03; full list of members 6 Buy now
25 Feb 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
20 Feb 2003 officers New secretary appointed 2 Buy now
21 Jan 2003 gazette Gazette Notice Compulsary 1 Buy now
06 Mar 2002 officers Secretary resigned 1 Buy now
06 Mar 2002 officers Director resigned 1 Buy now
25 Feb 2002 incorporation Incorporation Company 10 Buy now