WEB EQUIP LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM FURNACE HILL STUDIOS 69 ALLEN STREET SHEFFIELD SOUTH YORKSHIRE S3 7AW ENGLAND

View Document

08/07/118 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY SIMON GRIFFITHS

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM SCEDU BUSINESS CENTRE 53 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARKE / 01/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON GRIFFITHS / 05/08/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S PARTICULARS PAUL CLARKE

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0931 March 2009 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

03/07/083 July 2008 SECRETARY APPOINTED SIMON GRIFFITHS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S PARTICULARS PAUL CLARKE

View Document

20/03/0820 March 2008 SECRETARY RESIGNED STAURT MCLACHLAN

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: MEADOWBANK AUTO CENTRE LTD MEADOWBANK ROAD ROTHERHAM SOUTH YORKSHIRE S61 2NF

View Document

07/06/077 June 2007 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