About

Registered Number: 03950736
Date of Incorporation: 17/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: C J Leech & Company Chartered, Accountants 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.