NE-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
09/09/259 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/12/2327 December 2023 Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 21 Mount Park Road Gateshead NE9 7FB on 2023-12-27

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Termination of appointment of Helen Margaret Porter as a secretary on 2023-09-06

View Document

07/09/237 September 2023 Change of details for Mr Jonathan Scott Porter as a person with significant control on 2023-09-06

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Termination of appointment of Helen Margaret Porter as a director on 2023-09-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

22/02/2222 February 2022 Withdrawal of a person with significant control statement on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Jonathan Scott Porter as a person with significant control on 2017-02-03

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM DESIGN WORKS WILLIAM STREET FELLING GATESHEAD TYNE AND WEAR NE10 0JP

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT PORTER / 02/04/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PORTER / 02/04/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PORTER / 02/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM DESIGN WORKS WILLIAM STREET GATESHEAD TYNE AND WEAR NE10 0JP ENGLAND

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 21/02/11 STATEMENT OF CAPITAL GBP 2

View Document

15/04/1115 April 2011 21/02/11 STATEMENT OF CAPITAL GBP 2

View Document

14/04/1114 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1114 April 2011 ADOPT ARTICLES 21/02/2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS HELEN MARGARET PORTER

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 47 BLUEBELL CLOSE MEADOW RISE GATESHEAD TYNE & WEAR NE9 6RH

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 21 GLADSTONE, PIMLICO COURT LOW FELL GATESHEAD TYNE & WEAR NE9 5HW

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information