WEBCOX HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

02/04/252 April 2025 Director's details changed for Mr Peter Diccox on 2024-07-02

View Document

02/04/252 April 2025 Director's details changed for Mr David Cyril Webb on 2024-07-02

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Change of details for Mr David Cyril Webb as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Alexander Jamie Webb on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Andrew Stephen Skuse on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Peter Diccox as a person with significant control on 2024-07-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068531590002

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068531590001

View Document

07/04/167 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CYRIL WEBB / 02/02/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM HILL FARM BREMHILL CALNE WILTSHIRE SN11 9HQ

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID CYRIL WEBB / 02/02/2013

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 17/11/09 STATEMENT OF CAPITAL GBP 100

View Document

09/12/099 December 2009 ADOPT ARTICLES 17/11/2009

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PAYNE

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED PETER DICCOX

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR FORUM DIRECTORS LIMITED

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY FORUM SECRETARIAL SERVICES LIMITED

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY APPOINTED DAVID CYRIL WEBB

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED DM 48 LIMITED CERTIFICATE ISSUED ON 23/07/09

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 6 DRAKES MEADOW SWINDON WILTSHIRE SN3 3LL

View Document

19/03/0919 March 2009 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