WEB ENGINEERING (UK) LIMITED

Company Documents

DateDescription
05/11/235 November 2023 Registered office address changed from Office Suite 29 Sycamore Business Park Squires Gate Lane Blackpool FY4 3RL England to 14 Burlington Road Blackpool FY4 1JR on 2023-11-05

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-05-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 6 6 THE PAVILIONS AVROE CRESCENT BLACKPOOL LANCASHIRE FY4 2DP ENGLAND

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 37 WOODSTOCK GARDENS BLACKPOOL LANCASHIRE FY4 1JW

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WEBSTER / 07/11/2014

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF ENGLAND

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW UNITED KINGDOM

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/06/134 June 2013 DIRECTOR APPOINTED MR JOHN ANDREW WEBSTER

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

24/05/1324 May 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