WEBBLIWORLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTINE MAUNDER

View Document

23/07/1323 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

23/07/1323 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/04/1316 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

26/07/1226 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA PHILOMENA WHITBY / 01/01/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE MARGARET MAUNDER / 01/01/2012

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/08/103 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES LIMITED

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD SURREY GU1 3DA

View Document

09/07/079 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 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