AB WEB HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from Unit1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX England to Meadows Accountancy Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2025-07-18

View Document

18/07/2518 July 2025 NewRegistered office address changed from Meadows Accountancy Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Meadows Kings Court, Headlands House 1, Kettering Pkwy Kettering Northamptonshire NN15 6WJ on 2025-07-18

View Document

18/07/2518 July 2025 NewCertificate of change of name

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Matthew Luke Rigby-White on 2025-03-15

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Registered office address changed from Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG England to Unit1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX on 2024-07-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

12/07/2312 July 2023 Registered office address changed from Unit 14/15 Hall Farm, Sywell Aerodrome Sywell Northamptonshire NN6 0BN England to Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS SAMANTHA CLARE PERKINS

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MCGROARY

View Document

11/09/1811 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ALAN CHARLES PERKINS

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR ALAN CHARLES PERKINS

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CHARLES PERKINS

View Document

11/09/1811 September 2018 CESSATION OF PAUL MCGROARY AS A PSC

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MC GROARY

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MC GROARY / 08/10/2011

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MCGROARY / 08/10/2011

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

25/03/0925 March 2009 SECRETARY APPOINTED PAUL MCGROARY LOGGED FORM

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATE, SECRETARY TIPAKORN ANUVATNUJOTIKUL LOGGED FORM

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY TIPAKORN ANUVATNUJOTIKUL

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR PAUL MCGROARY

View Document

20/02/0920 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 PREVSHO FROM 31/08/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 25 LONDON ROAD KETTERING NORTHAMPTONSHIRE NN16 0EF

View Document

21/03/0821 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/073 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 S-DIV 10/01/07

View Document

21/01/0721 January 2007 S-DIV 10/01/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED SCORPION ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 11/12/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED ENDWAND LIMITED CERTIFICATE ISSUED ON 23/03/00

View Document

15/03/0015 March 2000 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