ANY-WEB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Change of details for Mrs Angelica Barrow as a person with significant control on 2016-04-06 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Appointment of The Laurel Partnership Ltd as a secretary on 2024-05-09 |
14/05/2414 May 2024 | Termination of appointment of Hughes Anderson Limited as a secretary on 2024-05-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
14/03/2414 March 2024 | Registered office address changed from 5 Market Place Stowmarket Suffolk IP14 1DT to 16 Broad Street Eye IP23 7AF on 2024-03-14 |
26/11/2326 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
23/12/1923 December 2019 | CURREXT FROM 30/03/2020 TO 31/03/2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/12/1910 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELICA BARROW / 01/03/2013 |
25/03/1325 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PRENTICE / 01/03/2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELICA BARROW / 01/10/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
24/03/0724 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/05/0510 May 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 5 MARKET PLACE STOWMARKET SUFFOLK IP14 1DT |
01/03/051 March 2005 | SECRETARY RESIGNED |
01/03/051 March 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: CLUTHA HOUSE 10 STOREYS GATE LONDON SW1P 3AY |
29/06/0429 June 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: TUDOR HOUSE 1 HIGH STREET DEBENHAM SUFFOLK IP14 6QL |
05/04/025 April 2002 | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
19/10/0019 October 2000 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: FLEMINGS HALL BEDINGFIELD EYE SUFFOLK IP23 7QF |
19/10/0019 October 2000 | SECRETARY RESIGNED |
19/10/0019 October 2000 | DIRECTOR RESIGNED |
19/10/0019 October 2000 | RE:DIR/SEC/RO 16/10/00 |
19/10/0019 October 2000 | NEW SECRETARY APPOINTED |
11/10/0011 October 2000 | COMPANY NAME CHANGED WEBHOUND LIMITED CERTIFICATE ISSUED ON 12/10/00 |
20/06/0020 June 2000 | DIRECTOR RESIGNED |
20/06/0020 June 2000 | NEW DIRECTOR APPOINTED |
06/04/006 April 2000 | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS |
08/03/998 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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