WEB-ROUTES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-04-23

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/01/2018 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 6 WOBURN WAY NORMANTON WAKEFIELD WEST YORKSHIRE WF6 1WE

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WOOD / 01/10/2012

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART WOOD / 01/10/2012

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/12/1230 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/01/1115 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WOOD / 09/01/2010

View Document

10/01/1010 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 98 BROOKLANDS CLOSE, MENSTON, ILKLEY, WEST YORKSHIRE LS29 6PW

View Document

22/09/0422 September 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 50 BROWNBERRIE AVENUE, HORSFORTH, LEEDS, LS18 5PN

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 21 KING EDWARD CRESCENT, HORSFORTH, LEEDS, WEST YORKS LS18 4BE

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 S386 DISP APP AUDS 04/12/97

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: EQUITY HOUSE 42 CENTRAL SQUARE, WEMBLEY, MIDDLESEX HA9 7AL

View Document

18/03/9718 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

13/12/9613 December 1996 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