Advanced company searchLink opens in new window

WEEBOWEB LIMITED

Company number 06739828

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)
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 30 November 2014
18 Jan 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
21 Dec 2012 AD01 Registered office address changed from B2 Eckington Business Centre Market Street Eckington Sheffield S21 4JH United Kingdom on 21 December 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Feb 2011 AD01 Registered office address changed from 17 Napier Court Off Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 18 February 2011
21 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Feb 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Jon Asquith on 3 November 2009
06 Mar 2009 288c Director's change of particulars / jon asquith / 02/03/2009
18 Feb 2009 288a Director appointed jon asquith
18 Feb 2009 288a Secretary appointed peter roy asquith
07 Nov 2008 288b Appointment terminated secretary temple secretaries LIMITED
07 Nov 2008 288b Appointment terminated director barbara kahan
03 Nov 2008 NEWINC Incorporation