THEWEBSTORE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY MARTIN SCOTT / 24/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM FLAT 6 111 CAMBORNE AVENUE HAROLD HILL ROMFORD ESSEX RM3 8QP

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN SCOTT / 24/10/2018

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MARTIN SCOTT

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MARTIN SCOTT

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 44 OMEGA COURT 140 LONDON ROAD ROMFORD ESSEX RM7 9QJ

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN SCOTT / 06/01/2017

View Document

10/08/1610 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/06/1515 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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