THE WEB BUREAU LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0605810001

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED SUMITT NI LIMITED CERTIFICATE ISSUED ON 25/09/19

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED WEB BUREAU LTD - THE CERTIFICATE ISSUED ON 25/09/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HASLAM / 17/08/2016

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL HASLAM / 17/08/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM UNIT 24 40 MONTGOMERY ROAD BELFAST BT6 9HL

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL HASLAM / 19/08/2013

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0605810001

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM / 01/08/2012

View Document

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 01/01/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM / 01/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 18 August 2009 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 1ST FLOOR 75A CREAGH ROAD BELFAST BT6 8PY

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL HASLAM / 01/04/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASLAM / 01/04/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

01/10/081 October 2008 18/08/08 ANNUAL RETURN SHUTTLE

View Document

16/02/0816 February 2008 31/03/07 ANNUAL ACCTS

View Document

14/01/0814 January 2008 18/08/07

View Document

17/10/0717 October 2007 CHANGE IN SIT REG ADD

View Document

10/11/0610 November 2006 CHANGE OF DIRS/SEC

View Document

10/11/0610 November 2006 CHANGE OF DIRS/SEC

View Document

10/11/0610 November 2006 CHANGE IN SIT REG ADD

View Document

10/11/0610 November 2006 CHANGE OF ARD

View Document

18/08/0618 August 2006 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