WEBXPRESS LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 SECRETARY APPOINTED MISS REBECCA JOANNE DAINTER

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY JOHN KNIGHT

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR JOHN DAVID KNIGHT

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY HELEN BROWN

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS HELEN MARY BROWN

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATSON

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN WATSON

View Document

01/04/101 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TOMLINSON

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MARTIN JOHN WATSON

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW WILSON

View Document

11/04/0811 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 4TH FLOOR 63 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2DP

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: AVEBURY HOUSE 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 COMPANY NAME CHANGED WEBXPRESS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: THIRD FLOOR AVEBURY HOUSE 55 NEWHALL STREET BIRMINGHAM B3 3RB

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/05/999 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 52 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5AN

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/05/973 May 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 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