ALL THINGS WEB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELEN JANE MOLONEY / 14/12/2018 |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE MOLONEY / 14/12/2018 |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MOLONEY / 14/12/2018 |
14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES MOLONEY / 14/12/2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
12/06/1812 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 50 SAMS LANE BLUNSDON WILTSHIRE SN26 7AZ |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
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 |
30/10/1230 October 2012 | SAIL ADDRESS CHANGED FROM: ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX UNITED KINGDOM |
11/10/1111 October 2011 | APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD |
11/10/1111 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
11/10/1111 October 2011 | 09/03/11 STATEMENT OF CAPITAL GBP 100 |
11/08/1111 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
09/03/119 March 2011 | DIRECTOR APPOINTED MRS HELEN JANE MOLONEY |
09/03/119 March 2011 | CURRSHO FROM 31/10/2011 TO 31/03/2011 |
27/01/1127 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
13/10/1013 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
15/01/1015 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MOLONEY / 01/10/2009 |
28/10/0928 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDERED MANAGEMENT SECRETARY LTD / 01/10/2009 |
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 |
28/10/0928 October 2009 | SAIL ADDRESS CREATED |
28/10/0928 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
12/02/0912 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
13/10/0813 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MALONEY / 25/07/2008 |
09/10/079 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/10/079 October 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
More Company Information
Recently Viewed
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