WEB ENGINEERING (UK) LIMITED
Company Documents
Date | Description |
---|---|
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 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
30/01/2330 January 2023 | Micro company accounts made up to 2022-05-31 |
30/01/2330 January 2023 | Confirmation statement made on 2022-05-24 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 6 6 THE PAVILIONS AVROE CRESCENT BLACKPOOL LANCASHIRE FY4 2DP ENGLAND |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 37 WOODSTOCK GARDENS BLACKPOOL LANCASHIRE FY4 1JW |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/05/162 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WEBSTER / 07/11/2014 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/11/1418 November 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
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 |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW UNITED KINGDOM |
25/10/1425 October 2014 | DISS40 (DISS40(SOAD)) |
23/09/1423 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/06/134 June 2013 | DIRECTOR APPOINTED MR JOHN ANDREW WEBSTER |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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