Advanced company searchLink opens in new window

WEBWAYONE LIMITED

Company number 03747651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2019 AD02 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
17 Dec 2018 AP01 Appointment of Mr Thomas William Elliott Leigh as a director on 15 October 2018
17 Dec 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 15 October 2018
04 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
10 Jul 2018 PSC07 Cessation of Chris Carter Brennan as a person with significant control on 26 June 2018
10 Jul 2018 PSC07 Cessation of Paul Carter as a person with significant control on 26 June 2018
10 Jul 2018 PSC07 Cessation of Phillip Meredith as a person with significant control on 26 June 2018
10 Jul 2018 PSC07 Cessation of James Paul Carter as a person with significant control on 26 June 2018
10 Jul 2018 PSC02 Notification of Csl Communications Group Limited as a person with significant control on 26 June 2018
10 Jul 2018 TM01 Termination of appointment of Philip John Meredith as a director on 26 June 2018
10 Jul 2018 TM01 Termination of appointment of James Paul Carter as a director on 26 June 2018
10 Jul 2018 TM01 Termination of appointment of Paul Carter as a director on 26 June 2018
10 Jul 2018 TM01 Termination of appointment of Christopher Carter Brennan as a director on 26 June 2018
10 Jul 2018 TM01 Termination of appointment of Christopher Carter Brennan as a director on 26 June 2018
10 Jul 2018 TM02 Termination of appointment of Paul Carter as a secretary on 26 June 2018
10 Jul 2018 AD01 Registered office address changed from C/O Business Control Ltd Frome Road Bath BA2 2PP England to Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ on 10 July 2018
10 Jul 2018 AP01 Appointment of Mr Edward Heale as a director on 26 June 2018
10 Jul 2018 AP01 Appointment of Mr Paraag Dave as a director on 26 June 2018
28 Jun 2018 MR01 Registration of charge 037476510003, created on 26 June 2018
24 May 2018 CH01 Director's details changed for Mr James Paul Carter on 21 May 2018
24 May 2018 CH01 Director's details changed for Christopher Carter Brennan on 21 May 2018
21 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates