About

Registered Number: 06044877
Date of Incorporation: 08/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: STEPHEN ANDREWS & CO LIMITED, 186 Eaves Lane, Chorley, Lancashire, PR6 0AU

 

Founded in 2007, Easy Web Sites Ltd have registered office in Chorley. Flynn, Stephen James, Holden, Luke James, Reilly, James, Calpin, Thomas James, Gibson, Andrew James George are the current directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Stephen James 08 January 2007 - 1
HOLDEN, Luke James 01 September 2019 - 1
REILLY, James 08 January 2007 - 1
CALPIN, Thomas James 01 April 2012 15 July 2015 1
GIBSON, Andrew James George 08 January 2007 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CS01 - N/A 09 October 2019
AP01 - Appointment of director 11 September 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 04 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 05 September 2011
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 August 2010
RESOLUTIONS - N/A 22 April 2010
AR01 - Annual Return 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 February 2009
RESOLUTIONS - N/A 19 June 2008
AA - Annual Accounts 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
225 - Change of Accounting Reference Date 10 March 2008
363a - Annual Return 04 February 2008
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.