WEB WORKS LTD

Company Documents

DateDescription
13/06/2413 June 2024 Cessation of Paul Purseglove as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Paul Purseglove as a director on 2024-06-13

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

01/11/231 November 2023 Withdraw the company strike off application

View Document

27/10/2227 October 2022 Registered office address changed to PO Box 4385, 12104124 - Companies House Default Address, Cardiff, CF14 8LH on 2022-10-27

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Application to strike the company off the register

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/01/2128 January 2021 DISS REQUEST WITHDRAWN

View Document

01/12/201 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/2020 November 2020 APPLICATION FOR STRIKING-OFF

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL PURSEGLOVE / 14/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PURSEGLOVE / 14/04/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 48 CLEVELAND TUNBRIDGE WELLS KENT TN2 3NQ UNITED KINGDOM

View Document

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information