WEBCONNECTION LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Progress report in a winding up by the court

View Document

10/04/2410 April 2024 Progress report in a winding up by the court

View Document

08/03/238 March 2023 Appointment of a liquidator

View Document

08/03/238 March 2023 Registered office address changed from 2 Weybourne Street London SW18 4HQ England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 2023-03-08

View Document

09/02/239 February 2023 Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to 2 Weybourne Street London SW18 4HQ on 2023-02-09

View Document

04/01/234 January 2023 Order of court to wind up

View Document

15/02/2215 February 2022 Registered office address changed from Unit 33 575 -579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to 18 Northgate Hartlepool TS24 0JY on 2022-02-15

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VILLA CONNECTIONS LTD

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/03/177 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM BRACON HOUSE HIGH STREET ETCHINGHAM EAST SUSSEX TN19 7AJ

View Document

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR JOHN FRANCIS NOEL O'CONNOR

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR EDWARD WATKIN GITTINS

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR GLYNIS SHAW

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY GLYNIS SHAW

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON POTTER

View Document

06/07/106 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS DIANE SHAW / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN SHAW / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS DIANE SHAW / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES POTTER / 14/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/02/098 February 2009 DIRECTOR APPOINTED SIMON CAHRLES POTTER

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7JL

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WICKHAM

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 02/09/07

View Document

05/08/075 August 2007 DIRECTOR RESIGNED

View Document

05/08/075 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: KINGSTON HEVER ROAD BOUGH BEECH EDENBRIDGE KENT TN8 7NU

View Document

18/06/9818 June 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 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