WEB SHOP DIRECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Result of meeting of creditors |
| 07/10/257 October 2025 New | Statement of affairs with form AM02SOA |
| 29/09/2529 September 2025 New | Statement of administrator's proposal |
| 29/09/2529 September 2025 New | Statement of administrator's proposal |
| 29/09/2529 September 2025 New | Statement of administrator's proposal |
| 25/09/2525 September 2025 New | Registered office address changed from 1st Floor, the Arsenal Sutton Garrison Heapy Street Macclesfield Cheshire SK11 7JB England to 27 Byrom Street Manchester M3 4PF on 2025-09-25 |
| 19/09/2519 September 2025 New | Appointment of an administrator |
| 09/04/259 April 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 09/08/249 August 2024 | Total exemption full accounts made up to 2024-02-29 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/10/2126 October 2021 | Notification of Jonathan Philip Barber as a person with significant control on 2021-10-26 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/06/201 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP BARBER / 20/03/2017 |
| 20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LESLEY BARBER / 20/03/2017 |
| 20/03/1720 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PHILIP BARBER / 20/03/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 1 ARLINGTON DRIVE MACCLESFIELD CHESHIRE SK11 8QL |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 17/02/1617 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/03/1518 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 11/03/1411 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 12/03/1312 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 16/04/1216 April 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 30/08/1130 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 25/02/1125 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 10/02/1110 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
| 15/10/1015 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN LESLEY BARBER / 01/01/2010 |
| 01/03/101 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 23/11/0923 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 21/10/0921 October 2009 | DIRECTOR APPOINTED JONATHAN PHILIP BARBER |
| 13/08/0913 August 2009 | APPOINTMENT TERMINATED SECRETARY CAROL HIBBERT |
| 13/08/0913 August 2009 | SECRETARY APPOINTED JONATHAN PHILIP BARBER |
| 10/03/0910 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
| 02/11/082 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 04/03/084 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
| 31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 14/02/0714 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | NEW SECRETARY APPOINTED |
| 05/01/075 January 2007 | SECRETARY RESIGNED |
| 01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 24/10/0624 October 2006 | DIRECTOR RESIGNED |
| 15/05/0615 May 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
| 20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
| 24/05/0524 May 2005 | COMPANY NAME CHANGED STEALTH EUROPE LIMITED CERTIFICATE ISSUED ON 24/05/05 |
| 11/05/0511 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 22/02/0522 February 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
| 07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 48 RUSHTON DRIVE MIDDLEWICH CHESHIRE CW10 0NJ |
| 08/05/048 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 20/02/0420 February 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
| 22/08/0322 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
| 14/06/0314 June 2003 | DIRECTOR RESIGNED |
| 14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
| 14/06/0314 June 2003 | NEW SECRETARY APPOINTED |
| 14/06/0314 June 2003 | SECRETARY RESIGNED |
| 14/06/0314 June 2003 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 18 SPRINGWOOD CLOSE WALTON LE DALE PRESTON LANCASHIRE PR5 4AF |
| 14/03/0314 March 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
| 17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
| 27/03/0227 March 2002 | NEW SECRETARY APPOINTED |
| 27/03/0227 March 2002 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: DUNHAM HOUSE 181 WELLINGTON RD NORTH STOCKPORT CHESHIRE SK4 2PB |
| 18/02/0218 February 2002 | SECRETARY RESIGNED |
| 18/02/0218 February 2002 | DIRECTOR RESIGNED |
| 13/02/0213 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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