WE ARE WEB LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Registered office address changed from We are Web Ltd 25 Goodlass Road Speke Liverpool Liverpool L24 9HJ United Kingdom to Suite 1038, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2025-04-14

View Document

11/04/2511 April 2025 Cessation of Jamie Carter as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of Jamie Carter as a director on 2025-04-04

View Document

11/04/2511 April 2025 Appointment of Ms Karen Lilwyn Mortimer as a director on 2025-04-04

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

11/04/2511 April 2025 Notification of Birch & Calloway Ltd as a person with significant control on 2025-04-04

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM UNIT 12 MERSEY HOUSE 140 SPEKE ROAD GARSTON LIVERPOOL L19 2PH ENGLAND

View Document

14/10/1914 October 2019 CESSATION OF SCOTT EVANS AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDEN KIBBLE

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE CARTER

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR HAYDEN DAVID MARTYN KIBBLE

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT EVANS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM TH2 1 PACIFIC ROAD PACIFIC ROAD BUSINESS PARK BIRKENHEAD WIRRAL CH41 1LJ

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM THE OLD READING ROOM EASTHAM VILLAGE ROAD EASTHAM WIRRAL MERSEYSIDE CH62 0AW ENGLAND

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/10/169 October 2016 DIRECTOR APPOINTED MR PETER BROWN

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

09/10/169 October 2016 DIRECTOR APPOINTED MR JAMIE CARTER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCCORMACK

View Document

04/07/164 July 2016 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR GRAHAM RICHARD MCCORMACK

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 13 OAKRIDGE CLOSE SPITAL WIRRAL CHESHIRE CH62 2AT

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
13 OAKRIDGE CLOSE
SPITAL
WIRRAL
CHESHIRE
CH62 2AT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 COMPANY NAME CHANGED ADVANTAGED DIGITAL LIMITED
CERTIFICATE ISSUED ON 08/06/15

View Document

08/06/158 June 2015 COMPANY NAME CHANGED ADVANTAGED DIGITAL LIMITED CERTIFICATE ISSUED ON 08/06/15

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EVANS / 01/07/2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD CH41 1FN ENGLAND

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
EGERTON HOUSE 2 TOWER ROAD
BIRKENHEAD
CH41 1FN
ENGLAND

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDREWS

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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