1ST WEBDESIGNS LIMITED
Status | ACTIVE |
Company No. | 04165238 |
Category | Private Limited Company |
Incorporated | 21 Feb 2001 |
Age | 23 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
1ST WEBDESIGNS LIMITED is an active private limited company with number 04165238. It was incorporated 23 years, 3 months, 19 days ago, on 21 February 2001. The company address is Lcb Depot Lcb Depot, Leicester, LE1 1RE.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kimberley Mueller
Appointment date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Address
Type: AD01
Old address: 21 Sibson Road Birstall Leicester Leicestershire LE4 4DX
Change date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change registered office address company with date old address
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-09
Old address: 44 Cardinals Walk Leicester Leicestershire LE5 1LF
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Gareth Adam Mueller
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Legacy
Date: 05 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 05/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
23 DARWIN CLOSE,MILTON KEYNES,MK5 6FF
Number: | 11174967 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,BRADFORD,BD1 4NS
Number: | 09666739 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09180590 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYNDCOOMBE,POLEGATE,BN26 5XH
Number: | 06847338 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OGLE AVENUE,MORPETH,NE61 2PN
Number: | 11119942 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LANCASTER HOUSE AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN
Number: | 03356449 |
Status: | ACTIVE |
Category: | Private Limited Company |