WEB OIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr Charles Frederick Peart as a director on 2025-06-01

View Document

28/07/2528 July 2025 NewRegistered office address changed from Bryn Haul Black Lane Road Pentre Broughton Wrexham Clwyd LL11 6BB Wales to Baltic Works, Baltic Street Hartlepool TS25 1PW on 2025-07-28

View Document

28/07/2528 July 2025 NewAppointment of Mr Roger David Hunter Peart as a director on 2025-06-06

View Document

28/07/2528 July 2025 NewChange of details for Nicholl (Fuel Oils) Limited as a person with significant control on 2025-06-06

View Document

28/07/2528 July 2025 NewNotification of Your Nrg Ltd as a person with significant control on 2025-06-06

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

25/02/2525 February 2025 Accounts for a medium company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Accounts for a medium company made up to 2023-05-31

View Document

22/05/2322 May 2023 Full accounts made up to 2022-05-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHEPHERD

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

01/03/181 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

06/03/176 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079647870001

View Document

25/03/1625 March 2016 REGISTERED OFFICE CHANGED ON 25/03/2016 FROM PARK VIEW BUSINESS CENTRE COMBERMERE WHITCHURCH SHROPSHIRE SY13 4AL

View Document

25/03/1625 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

13/05/1513 May 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

13/10/1413 October 2014 TRANSFER OF SHARES 22/05/2014

View Document

13/10/1413 October 2014 TRANSFER OF SHARES 16/06/2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE CW1 6EG

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR COLIN ANTHONY NICHOLL

View Document

20/03/1420 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR TIMOTHY CHARLES MAXWELL SHEPHERD

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOYCE

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM SUITE 7 PARKHILL BUSINESS CENTRE PADIHAM ROAD BURNLEY BB12 6TG UNITED KINGDOM

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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