LINKWEBB.CO.UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-06-06

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PAWLETT HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DERICK JOHN THEOBALD / 22/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DERICK JOHN THEOBALD / 22/12/2013

View Document

27/12/1327 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DERICK JOHN THEOBALD / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERICK JOHN THEOBALD / 22/12/2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN THEOBALD

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THEOBALD / 16/05/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 113 PRESTON GROVE YEOVIL SOMERSET BA20 2DB

View Document

21/01/0921 January 2009 SECRETARY APPOINTED DERICK JOHN THEOBALD

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY CLIVE THEOBALD

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 148-150 PRESTON ROAD YEOVIL SOMERSET BA20 2EE

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 3 ALASTAIR CLOSE YEOVIL SOMERSET BA21 3BU

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 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