FACTORWEB LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Micro company accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2021-06-07 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2022-06-07 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Termination of appointment of Julie Anne Owen as a secretary on 2023-08-14

View Document

18/08/2318 August 2023 Termination of appointment of Michael William Owen as a director on 2023-08-14

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

18/08/2318 August 2023 Notification of Richard Smith as a person with significant control on 2023-08-14

View Document

18/08/2318 August 2023 Notification of Christopher Smith as a person with significant control on 2023-08-14

View Document

18/08/2318 August 2023 Confirmation statement made on 2020-06-07 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2019-06-07 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2018-06-07 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2017-06-07 with updates

View Document

18/08/2318 August 2023 Appointment of Mr Richard Smith as a director on 2023-08-14

View Document

18/08/2318 August 2023 Appointment of Mr Christopher Smith as a director on 2023-08-14

View Document

18/08/2318 August 2023 Registered office address changed from 45 High Street Haverfordwest SA61 2BP to Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2023-08-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/11/163 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2016

View Document

03/11/163 November 2016 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

09/09/169 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/08/2016

View Document

10/03/1610 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2016

View Document

23/09/1523 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/09/1523 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/08/2015

View Document

29/04/1529 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015

View Document

09/01/159 January 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/12/1422 December 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/11/1425 November 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM UNIT 45 ENDEAVOUR CLOSE PURCELL AVENUE INDUSTRIAL ESTATE PORT TALBOT WEST GLAMORGAN SA12 7PT

View Document

16/10/1416 October 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/09/143 September 2014 COMMENCEMENT OF MORATORIUM

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 35-37 STATION ROAD PORT TALBOT WEST GLAMORGAN SA13 1NN WALES

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/128 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 37 ROWAN TREE AVENUE BAGLAN PORT TALBOT WEST GLAMORGAN SA12 8EZ UNITED KINGDOM

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM OWEN / 07/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 35-37 STATION ROAD PORT TALBOT SA13 1NN

View Document

04/07/084 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/06/057 June 2005 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