RAP SPIDERWEB LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Notice of move from Administration to Dissolution

View Document

25/11/2425 November 2024 Administrator's progress report

View Document

31/05/2431 May 2024 Administrator's progress report

View Document

16/05/2416 May 2024 Satisfaction of charge 006755310011 in full

View Document

08/03/248 March 2024 Notice of extension of period of Administration

View Document

27/11/2327 November 2023 Administrator's progress report

View Document

19/07/2319 July 2023 Notice of deemed approval of proposals

View Document

28/06/2328 June 2023 Statement of administrator's proposal

View Document

12/06/2312 June 2023 Statement of affairs with form AM02SOA

View Document

12/05/2312 May 2023 Appointment of an administrator

View Document

12/05/2312 May 2023 Registered office address changed from Clowes Street Hollinwood Oldham Lancs OL9 7LY to Stamford House Northenden Road Sale Cheshire M33 2DH on 2023-05-12

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

14/12/2114 December 2021 Registration of charge 006755310011, created on 2021-12-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006755310009

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006755310010

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA RAYSON

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS ANNA ZOPHIA RAYSON

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/10/1624 October 2016 AUDITOR'S RESIGNATION

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA VINTON

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JAMES DANIEL TATTUM

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED DIANE HORSFALL

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006755310009

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/02/1613 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

10/11/1110 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

09/11/099 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 COMPANY NAME CHANGED COMMERCIAL CENTRE LIMITED(THE) CERTIFICATE ISSUED ON 07/07/03

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 AUDITOR'S RESIGNATION

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/009 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 AUDITOR'S RESIGNATION

View Document

09/05/009 May 2000 ADOPTARTICLES17/04/00

View Document

09/05/009 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/04/00

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/912 May 1991 NEW SECRETARY APPOINTED

View Document

02/05/912 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/12/879 December 1987 RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/11/861 November 1986 ANNUAL RETURN MADE UP TO 30/09/86

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/11/6018 November 1960 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