About

Registered Number: 04269459
Date of Incorporation: 13/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 14 Lumley Street, Grasswell, Houghton Le Spring, Tyne & Wear, DH4 4DS,

 

Established in 2001, Weblication Ltd are based in Houghton Le Spring. There are 4 directors listed as Croft, Julie, Croft, Paul Anthony, Croft, Julie, Townley, Lee Alexander for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Julie 01 September 2004 31 March 2011 1
TOWNLEY, Lee Alexander 13 August 2001 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
CROFT, Julie 30 July 2004 31 March 2011 1
CROFT, Paul Anthony 13 August 2001 31 July 2004 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 08 August 2017
AD01 - Change of registered office address 19 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 17 August 2012
TM02 - Termination of appointment of secretary 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 04 September 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 06 October 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 24 September 2002
287 - Change in situation or address of Registered Office 04 September 2001
225 - Change of Accounting Reference Date 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
NEWINC - New incorporation documents 13 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.