Advanced company searchLink opens in new window

WEBCONTRACTOR HOLDINGS LTD

Company number 13830139

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)
09 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with updates
09 Jan 2025 CH01 Director's details changed for Mr Stashu Stemkowski on 9 January 2025
18 Dec 2024 SH19 Statement of capital on 18 December 2024
  • GBP 99.65
18 Dec 2024 SH20 Statement by Directors
18 Dec 2024 CAP-SS Solvency Statement dated 18/12/24
18 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 18/12/2024
09 Dec 2024 AA01 Current accounting period extended from 31 December 2024 to 31 January 2025
28 Oct 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 99.65
25 Sep 2024 AA Accounts for a small company made up to 31 December 2023
02 Mar 2024 MR04 Satisfaction of charge 138301390001 in full
01 Mar 2024 TM01 Termination of appointment of Geoffrey Robert Tarrant as a director on 20 February 2024
01 Mar 2024 TM01 Termination of appointment of Colin Smith as a director on 20 February 2024
01 Mar 2024 TM01 Termination of appointment of Adrian Stuart Kerley as a director on 20 February 2024
01 Mar 2024 TM01 Termination of appointment of Daniel John Giles as a director on 20 February 2024
01 Mar 2024 AP01 Appointment of Ms Tricia Thompson as a director on 20 February 2024
01 Mar 2024 AP01 Appointment of Mr Stashu Stemkowski as a director on 20 February 2024
01 Mar 2024 AP01 Appointment of Mr Simon Gillis as a director on 20 February 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
15 Dec 2023 AD01 Registered office address changed from Studio 012 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to Keel House Garth Heads Newcastle upon Tyne NE1 2JE on 15 December 2023
19 Oct 2023 MR01 Registration of charge 138301390001, created on 5 October 2023
16 Oct 2023 MA Memorandum and Articles of Association
16 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2023 SH08 Change of share class name or designation
12 Oct 2023 AD01 Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA England to Studio 012 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 12 October 2023