WEBTELECOM LIMITED - History of Changes


DateDescription
2025-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREL VAN HOVE / 01/11/2022
2025-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. KAREL ALFONS LAURENT VAN HOVE / 01/01/2025
2025-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAREL ALFONS LAURENT VAN HOVE / 01/01/2025
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/24, NO UPDATES
2024-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete address 262 BEDFONT LANE FELTHAM MIDDLESEX TW14 9NU
2023-04-07 insert address HARTROW MANOR FARM COTTAGE LYDEARD ST. LAWRENCE TAUNTON SOMERSET UNITED KINGDOM TA4 3PZ
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM 262 BEDFONT LANE FELTHAM MIDDLESEX TW14 9NU
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREL ALFONS LAURENT VAN HOVE
2017-08-10 update statutory_documents CESSATION OF KAREL VAN HOVE AS A PSC
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-03-13 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-02-03 update statutory_documents 23/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-04-08 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-03-17 update statutory_documents 23/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-08 update statutory_documents AUDIT EXEMPT 12/06/2014
2014-08-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 262 BEDFONT LANE FELTHAM MIDDLESEX ENGLAND TW14 9NU
2014-05-07 insert address 262 BEDFONT LANE FELTHAM MIDDLESEX TW14 9NU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-05-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-04-02 update statutory_documents 23/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-23 => 2013-09-30
2013-01-03 update statutory_documents 23/12/12 FULL LIST
2012-08-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-30 update statutory_documents 23/12/11 FULL LIST
2010-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION