Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | webmartuk.com |
---|---|
Email address | [email protected] |
Telephone | 01869 321321 |
Telephone region | Bicester |
Registered Address | 8 Morston Business Park Whaley Road Barnsley South Yorkshire S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Simon Biltcliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,946 |
Cash | £16,539 |
Current Liabilities | £5,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
26 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
27 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
27 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 March 2015 | Registered office address changed from 8 Morston Business Park Whaley Road; Barugh Road Barnsley Yorkshire S75 1HQ to 8 Morston Business Park Whaley Road Barnsley South Yorkshire S75 1HQ on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 8 Morston Business Park Whaley Road; Barugh Road Barnsley Yorkshire S75 1HQ to 8 Morston Business Park Whaley Road Barnsley South Yorkshire S75 1HQ on 27 March 2015 (1 page) |
18 March 2015 | Company name changed webmart international LIMITED\certificate issued on 18/03/15
|
18 March 2015 | Company name changed webmart international LIMITED\certificate issued on 18/03/15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Register inspection address has been changed (1 page) |
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Registered office address changed from Media Innovation Centre 13-15 Wedgewood Road Bicester Oxfordshire OX26 4UL United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Media Innovation Centre 13-15 Wedgewood Road Bicester Oxfordshire OX26 4UL United Kingdom on 24 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
26 October 2009 | Appointment of Simon David Watson Biltcliffe as a director (2 pages) |
26 October 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
26 October 2009 | Appointment of Simon David Watson Biltcliffe as a director (2 pages) |
26 October 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
22 October 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
22 October 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
16 October 2009 | Incorporation (14 pages) |
16 October 2009 | Incorporation (14 pages) |