THE WEB ENTERPRISE NETWORK LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/151 April 2015 APPLICATION FOR STRIKING-OFF

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BRIERLEY

View Document

14/11/1414 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/11/1314 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

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

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/1110 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAEME KENNETH RADCLIFFE / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN CAROL RADCLIFFE / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BRIERLEY / 11/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: GISTERED OFFICE CHANGED ON 12/02/2009 FROM STAFFORD HOUSE BRADMORE NOTTINGHAM NOTTINGHAMSHIRE NG11 6PE

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 MINUTES

View Document

20/03/0020 March 2000 � NC 1000/100000 14/02

View Document

22/10/9922 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: G OFFICE CHANGED 22/09/99 FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NG7 6LH

View Document

18/01/9918 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: G OFFICE CHANGED 23/12/98 11 ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED SJC 47 LIMITED CERTIFICATE ISSUED ON 22/12/98

View Document

21/10/9821 October 1998 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