WEBWAYONE LIMITED

Company Documents

DateDescription
08/03/248 March 2024 Final Gazette dissolved following liquidation

View Document

08/03/248 March 2024 Final Gazette dissolved following liquidation

View Document

08/12/238 December 2023 Return of final meeting in a members' voluntary winding up

View Document

22/09/2322 September 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

24/01/2324 January 2023 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-01-24

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037476510004

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037476510002

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037476510001

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / CSL COMMUNICATIONS GROUP LIMITED / 26/06/2018

View Document

10/04/1910 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/04/1910 April 2019 SAIL ADDRESS CREATED

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

17/12/1817 December 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR THOMAS WILLIAM ELLIOTT LEIGH

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 ADOPT ARTICLES 26/06/2018

View Document

10/07/1810 July 2018 CESSATION OF CHRIS CARTER BRENNAN AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CARTER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER BRENNAN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER BRENNAN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MEREDITH

View Document

10/07/1810 July 2018 CESSATION OF JAMES PAUL CARTER AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF PHILLIP MEREDITH AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF PAUL CARTER AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSL COMMUNICATIONS GROUP LIMITED

View Document

10/07/1810 July 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM C/O BUSINESS CONTROL LTD FROME ROAD BATH BA2 2PP ENGLAND

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR EDWARD HEALE

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR PARAAG DAVE

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037476510003

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL CARTER / 21/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARTER BRENNAN / 21/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/08/1423 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037476510002

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037476510001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR JAMES PAUL CARTER

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/05/031 May 2003 SUB DIV 26/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 COMPANY NAME CHANGED WEBWAY ONE LIMITED CERTIFICATE ISSUED ON 23/05/01

View Document

15/05/0115 May 2001 £ NC 100/1000000 27/04/01

View Document

15/05/0115 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 1 SANFORD STREET SWINDON WILTSHIRE SN1 1HJ

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

28/10/9928 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED VYTEK CONSULTING LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company