About

Registered Number: 03873454
Date of Incorporation: 09/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: HOMEBIRD, Metropolitan House Station Road, Cheadle Hulme, Cheadle, SK8 7AZ,

 

Based in Cheadle, Webtype Ltd was founded on 09 November 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 December 2018
MR01 - N/A 15 May 2018
MR01 - N/A 15 May 2018
MR04 - N/A 26 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 January 2018
SH01 - Return of Allotment of shares 25 October 2017
AA - Annual Accounts 27 February 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
CS01 - N/A 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AD01 - Change of registered office address 23 September 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 23 December 2014
MR04 - N/A 13 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 19 January 2013
CH01 - Change of particulars for director 19 January 2013
CH01 - Change of particulars for director 19 January 2013
CH03 - Change of particulars for secretary 19 January 2013
AD01 - Change of registered office address 19 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 25 February 2009
225 - Change of Accounting Reference Date 20 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 21 January 2008
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
RESOLUTIONS - N/A 29 June 2007
123 - Notice of increase in nominal capital 29 June 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 15 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 11 March 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 21 November 2002
AA - Annual Accounts 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 06 December 2001
287 - Change in situation or address of Registered Office 28 November 2001
363s - Annual Return 05 March 2001
395 - Particulars of a mortgage or charge 22 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
287 - Change in situation or address of Registered Office 11 January 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 09 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2018 Outstanding

N/A

A registered charge 10 May 2018 Outstanding

N/A

Legal mortgage 24 September 2007 Fully Satisfied

N/A

Legal mortgage 24 September 2007 Outstanding

N/A

Mortgage debenture 24 September 2007 Outstanding

N/A

Legal mortgage 11 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.