PROPERTY WEBMASTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Cessation of Net Ventures Limited as a person with significant control on 2024-10-04

View Document

14/10/2414 October 2024 Notification of Arthur House Investments Limited as a person with significant control on 2024-10-04

View Document

14/10/2414 October 2024 Termination of appointment of Andrew James Birt as a director on 2024-10-04

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-06-13 with updates

View Document

29/11/2229 November 2022 Change of details for Mr Jamie Peter Arthur as a person with significant control on 2022-06-13

View Document

01/10/221 October 2022 Change of share class name or designation

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/12/2113 December 2021 Notification of Net Ventures Limited as a person with significant control on 2021-12-06

View Document

13/12/2113 December 2021 Cessation of Net Ventures Group Limited as a person with significant control on 2021-12-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Second filing of the annual return made up to 2012-02-23

View Document

24/06/2124 June 2021 Second filing of the annual return made up to 2011-02-23

View Document

24/06/2124 June 2021 Second filing of the annual return made up to 2013-02-23

View Document

24/06/2124 June 2021 Second filing of the annual return made up to 2010-02-23

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/05/2114 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2017

View Document

12/05/2112 May 2021 APPOINTMENT TERMINATED, DIRECTOR JUDITH ABELOVSZKY

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR ANDREW JAMES BIRT

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MS JUDITH ABELOVSZKY

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR KIM JONSSON

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PETER ARTHUR / 01/03/2021

View Document

02/02/212 February 2021 DIRECTOR APPOINTED KIM JONSSON

View Document

02/02/212 February 2021 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/02/15

View Document

02/02/212 February 2021 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/02/16

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMIE PETER ARTHUR / 29/01/2021

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NET VENTURES GROUP LIMITED

View Document

25/01/2125 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061264630002

View Document

25/01/2125 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061264630001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061264630002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061264630001

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM, OFFICE 411 & 413 THE INNOVATION CENTRE, VENTURE COURT, QUEEN MEADOW BUSINESS PARK, HARTLEPOOL, TS25 5TG, ENGLAND

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM, VALIANT HOUSE FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 3TS

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/04/141 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 SAIL ADDRESS CHANGED FROM: C/O EDWARD EGGLESTONE & CO 3 - 5 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA UNITED KINGDOM

View Document

31/03/1431 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1322 May 2013 Annual return made up to 2013-02-23 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ARTHUR / 31/08/2012

View Document

22/05/1322 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual return made up to 2012-02-23 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 Annual return made up to 2011-02-23 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM, 303A STOCKTON ROAD, HARTLEPOOL, CLEVELAND, TS25 5DA

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE CALVERT

View Document

30/04/1030 April 2010 Annual return made up to 2010-02-23 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE CALVERT

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ARTHUR / 01/10/2009

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE CALVERT

View Document

30/06/0930 June 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • J & E ACCOUNTS LTD


  • 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