- Company Overview for WEBBNET LIMITED (02961304)
- Filing history for WEBBNET LIMITED (02961304)
- People for WEBBNET LIMITED (02961304)
- Charges for WEBBNET LIMITED (02961304)
- More for WEBBNET LIMITED (02961304)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
17 May 2017 | MR01 | Registration of charge 029613040001, created on 16 May 2017 | |
27 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
27 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 Jul 2015 | AD01 | Registered office address changed from 7 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE to 77a Low Pavement Chesterfield Derbyshire S40 1PB on 22 July 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | CH01 | Director's details changed for Mr Philip Antony Webb on 31 August 2013 | |
18 Sep 2014 | CH03 | Secretary's details changed for Mr Philip Antony Webb on 31 August 2013 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | AD01 | Registered office address changed from 7 Colliery Close Staveley Chesterfield Derbyshire S43 3QE England on 18 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 103 Slayley View Road Barlborough Chesterfield Derbyshire S43 4UQ England on 18 September 2013 | |
21 May 2013 | AD01 | Registered office address changed from Unit 1 the Bridge Business Centre Chesterfield Derbyshire S41 9FG on 21 May 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 29 September 2011
|
|
21 Sep 2011 | MISC | Section 519 auditors resignation | |
23 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
26 Jul 2011 | SH02 | Sub-division of shares on 4 May 2011 | |
08 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |