SOMERSET WEB DESIGN LIMITED

84 Bampton Street, Minehead, TA24 5TX, Somerset, United Kingdom
StatusACTIVE
Company No.06601282
CategoryPrivate Limited Company
Incorporated23 May 2008
Age16 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

SOMERSET WEB DESIGN LIMITED is an active private limited company with number 06601282. It was incorporated 16 years, 1 month, 16 days ago, on 23 May 2008. The company address is 84 Bampton Street, Minehead, TA24 5TX, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jul 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Mr Jamie Reuben Nevada

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Nevada

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: 1 the Parks Minehead Somerset TA24 5NF

New address: 84 Bampton Street Minehead Somerset TA24 5TX

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Jamie Nevada

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Nevada

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Nevada

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: 1 the Parks Minehead Somerset TA24 5DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-10

Officer name: Mr Jamie Nevada

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-10

Officer name: Mrs Emma Nevada

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-10

Officer name: Mrs Emma Nevada

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-10

Old address: Somerset Web Design Limited Tregonwell Road Minehead Somerset TA24 5DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company

Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mrs Emma Nevada

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: 63B the High Street Bridgwater Somerset TA6 3BQ United Kingdom

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed emma nevada

Documents

View document PDF

Incorporation company

Date: 23 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HERD LTD

7 MILL STREAM PLACE,TONBRIDGE,TN9 1QJ

Number:11495557
Status:ACTIVE
Category:Private Limited Company

LUCKY SPEDITION LTD

14 ISHAM PLACE,IPSWICH,IP3 0DZ

Number:11755996
Status:ACTIVE
Category:Private Limited Company

METROMOST LTD

FIRST FLOOR FLAT,LONDON,NW4 4RE

Number:06197353
Status:ACTIVE
Category:Private Limited Company

NAZE TRANSPORT LLP

720 CENTENNIAL COURT CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3SY

Number:OC412830
Status:ACTIVE
Category:Limited Liability Partnership

RICH FORWARDING HOLDINGS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11480321
Status:ACTIVE
Category:Private Limited Company

SICK LIFE LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08059671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source