WEB-MAC.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

22/05/2522 May 2025 Change of details for Mr Peter Rolington as a person with significant control on 2017-05-22

View Document

22/05/2522 May 2025 Change of details for Mr Colin Frederick Bailey as a person with significant control on 2017-05-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROLINGTON / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK BAILEY / 23/05/2019

View Document

02/10/182 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

03/08/103 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

02/06/092 June 2009 DIRECTOR APPOINTED COLIN BAILEY

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED PETER ROLINGTON

View Document

22/05/0922 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information