WEBPOWER LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MYATT / 01/09/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/08/1210 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM TYNCAE BRIW LLANGEDWYN OSWESTRY SHROPSHIRE SY10 9LB

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MYATT / 23/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/02/993 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 29A HIGH STREET WELSHPOOL POWYS SY21 7JP

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/07/9724 July 1997 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