WEB BY NUMBERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

05/02/255 February 2025 Registered office address changed from Suite 9, Unit 1 Meadowbank Business Park Shap Road Kendal LA9 6NY England to 605 Berryfield Lane Melksham SN12 6EL on 2025-02-05

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr Alan George Jewitt on 2023-03-30

View Document

04/04/234 April 2023 Change of details for Mr Alan George Jewitt as a person with significant control on 2023-03-30

View Document

04/04/234 April 2023 Change of details for Mrs Wendy Heather Storer as a person with significant control on 2023-03-30

View Document

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

View Accounts

27/03/2327 March 2023 Registered office address changed from 2 Ivy Garth Sedbergh Road Kendal Cumbria LA9 6AR to Suite 9, Unit 1 Meadowbank Business Park Shap Road Kendal LA9 6NY on 2023-03-27

View Document

27/03/2327 March 2023 Secretary's details changed for Mrs Wendy Heather Storer on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Alan George Jewitt on 2023-03-27

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

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

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE JEWITT

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/07/163 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/07/1413 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/07/1123 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE JEWITT / 21/06/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED LISMORE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

02/08/002 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/08/9115 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/919 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/08/916 August 1991 COMPANY NAME CHANGED MATCHOBJECT LIMITED CERTIFICATE ISSUED ON 07/08/91

View Document

17/07/9117 July 1991 ALTER MEM AND ARTS 21/06/91

View Document

21/06/9121 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information