Established in 2000, Webscribe Ltd has its registered office in Oxfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The business has 2 directors listed as Rainnie, Jenefer, Rainnie, Jennifer Joy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAINNIE, Jenefer | 01 September 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAINNIE, Jennifer Joy | 17 March 2000 | 04 December 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 April 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 29 May 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 30 May 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 22 June 2006 | |
363a - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 17 October 2005 | |
363s - Annual Return | 12 April 2005 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 17 April 2002 | |
RESOLUTIONS - N/A | 24 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2001 | |
123 - Notice of increase in nominal capital | 24 October 2001 | |
225 - Change of Accounting Reference Date | 05 September 2001 | |
363s - Annual Return | 04 June 2001 | |
225 - Change of Accounting Reference Date | 28 February 2001 | |
395 - Particulars of a mortgage or charge | 01 February 2001 | |
287 - Change in situation or address of Registered Office | 25 August 2000 | |
287 - Change in situation or address of Registered Office | 31 March 2000 | |
288b - Notice of resignation of directors or secretaries | 31 March 2000 | |
288a - Notice of appointment of directors or secretaries | 31 March 2000 | |
288b - Notice of resignation of directors or secretaries | 31 March 2000 | |
288a - Notice of appointment of directors or secretaries | 31 March 2000 | |
NEWINC - New incorporation documents | 17 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 29 January 2001 | Outstanding |
N/A |