Advanced company searchLink opens in new window

WEBAHEAD INTERNET LTD

Company number 07903536

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)
06 Feb 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 PSC04 Change of details for Mr Dale Andrew Jefferies as a person with significant control on 1 August 2022
01 Aug 2022 CH01 Director's details changed for Mr Dale Andrew Jefferies on 1 August 2022
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 PSC07 Cessation of Bradley Fraser Woods as a person with significant control on 30 March 2021
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
11 Jan 2021 PSC04 Change of details for Mr Dale Andrew Jefferies as a person with significant control on 10 January 2021
11 Jan 2021 PSC01 Notification of Bradley Fraser Woods as a person with significant control on 10 January 2021
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 PSC04 Change of details for Mr Dale Andrew Jefferies as a person with significant control on 6 February 2020
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
13 Jan 2020 PSC04 Change of details for Mr Dale Andrew Jefferies as a person with significant control on 7 January 2020
10 Jan 2020 CH01 Director's details changed for Mr Dale Andrew Jefferies on 7 January 2020
07 Jan 2020 PSC04 Change of details for Mr Dale Andrew Jefferies as a person with significant control on 7 January 2020
19 Nov 2019 CH01 Director's details changed for Mr Dale Andrew Jefferies on 19 November 2019
19 Nov 2019 AD01 Registered office address changed from 3 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH England to 2 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH on 19 November 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CH01 Director's details changed for Mr Dale Andrew Jefferies on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from 2 Orchard Road Darlington Durham DL3 6HS to 3 Trinity Court Faverdale North Darlington Co. Durham DL3 0PH on 29 April 2019