WEB CONTROL (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewChange of details for Mr Minesh Chunilal Shah as a person with significant control on 2016-04-06

View Document

10/06/2510 June 2025 NewChange of details for Ms Joanne Marshall as a person with significant control on 2023-02-01

View Document

21/02/2521 February 2025 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Notification of Joanne Marshall as a person with significant control on 2023-02-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Second filing of Confirmation Statement dated 2022-12-04

View Document

10/02/2310 February 2023 Register(s) moved to registered inspection location 2 Drummond Hay Willen Milton Keynes MK15 9EZ

View Document

09/02/239 February 2023 Register inspection address has been changed to 2 Drummond Hay Willen Milton Keynes MK15 9EZ

View Document

09/02/239 February 2023 Termination of appointment of David Marshall as a director on 2023-01-31

View Document

09/02/239 February 2023 Appointment of Ms Joanne Marshall as a director on 2023-02-01

View Document

09/02/239 February 2023 Cessation of David Marshall as a person with significant control on 2023-01-31

View Document

09/02/239 February 2023 Register(s) moved to registered inspection location 2 Drummond Hay Willen Milton Keynes MK15 9EZ

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARSHALL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA MARSHALL

View Document

15/10/1715 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA MARSHALL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AN

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/05/1514 May 2015 06/04/15 STATEMENT OF CAPITAL GBP 200

View Document

14/05/1514 May 2015 ADOPT ARTICLES 06/04/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUTCHINSON / 02/11/2013

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MINESH CHUNILAL SHAH / 02/11/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 02/11/2013

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS BARBARA JULIE MARSHALL

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MINESH CHUNILAL SHAH

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MARTIN HUTCHINSON

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 19/07/10 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 03/12/2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM CASWELL HOUSE CASWELL SCIENCE PARK CASWELL TOWCESTER NORTHANTS NN12 8EQ

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARSHALL / 03/12/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM ATLANTIC HOUSE MICHIGAN DRIVE TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8HQ

View Document

28/07/0928 July 2009 CAPITALS NOT ROLLED UP

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 GBP IC 2/1.23 19/09/08 GBP SR [email protected]=0.77

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARREN TURNEY

View Document

29/09/0829 September 2008 SECRETARY APPOINTED BARBARA MARSHALL

View Document

29/09/0829 September 2008 S-DIV

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN TURNEY / 11/03/2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AN

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: ATLANTIC HOUSE 3A MICHIGAN DRIVE TONGWELL MILTON KEYNES MK15 8HQ

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/05/028 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

01/12/001 December 2000 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