ALL THINGS WEB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2023-12-28

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN JANE MOLONEY / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE MOLONEY / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MOLONEY / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES MOLONEY / 14/12/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 50 SAMS LANE BLUNSDON WILTSHIRE SN26 7AZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/10/1230 October 2012 SAIL ADDRESS CHANGED FROM: ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX UNITED KINGDOM

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

11/10/1111 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 09/03/11 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS HELEN JANE MOLONEY

View Document

09/03/119 March 2011 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MOLONEY / 01/10/2009

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDERED MANAGEMENT SECRETARY LTD / 01/10/2009

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MALONEY / 25/07/2008

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

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