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.
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 |
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 |