WEBS TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a small company made up to 2024-07-31

View Document

16/04/2516 April 2025 Termination of appointment of Paul John Bradbery as a director on 2025-03-28

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

09/08/249 August 2024 Appointment of Mr David Anthony O'neill as a director on 2024-06-21

View Document

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

View Accounts

09/05/249 May 2024 Appointment of Mrs Connie Helen Collett as a director on 2024-03-22

View Document

09/05/249 May 2024 Appointment of Mr Ian Nelson as a director on 2024-03-22

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-07-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Termination of appointment of Lisa Anne Rowling as a director on 2023-04-20

View Document

21/07/2321 July 2023 Termination of appointment of Jonathan Gibson as a director on 2023-07-03

View Document

29/06/2329 June 2023 Appointment of Mr Jonathan Gibson as a director on 2023-04-28

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-07-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Accounts for a small company made up to 2021-07-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR TREVOR NORMAN ALLEY

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR ANDREW WILLIAM COOK

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR PAUL JOHN BRADBERY

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MRS LISA ANNE ROWLING

View Document

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

View Accounts

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WHITWORTH

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS JACQUELINE ANN BAZELEY

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN HILTON CROWTHER

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR JAMES ANDREW WOOLLEY

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MISS LORRAINE JAMESON

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WADE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MAPPLEBECK

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEY

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS CAROLINE MARY SOWTER

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEED

View Document

30/11/1630 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN HILTON CROWTHER

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR ANDREW JOHN MITCHELL

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL STEED / 01/12/2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITWORTH / 01/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KEY / 01/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT MAPPLEBECK / 01/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COLIN WADE / 01/12/2015

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ADAMS-COOKE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BAZELEY

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SISSON

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MS SAMANTHA HELEN JONES

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOYCE ADAMS-COOKE / 01/10/2009

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KEY / 01/10/2009

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITWORTH / 01/10/2009

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY SISSON / 01/10/2009

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAPER

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COLIN WADE / 01/01/2010

View Document

05/12/135 December 2013 DIRECTOR APPOINTED JACQUELINE BAZELEY

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1312 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN WARING

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOYCE ADAMS / 30/04/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT MAPPLEBECK / 10/12/2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN WARING

View Document

08/03/108 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 GBP NC 2000/1900 21/05/07

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DRAPER / 01/08/2008

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/09/9811 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: ABBEYFIELD RD LENTON NOTTINGHAM NG7 2SZ

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 REGISTERED OFFICE CHANGED ON 29/12/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

29/12/8829 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/12/8829 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/8813 December 1988 ALTER MEM AND ARTS 090588

View Document

26/10/8826 October 1988 NC INC ALREADY ADJUSTED

View Document

04/10/884 October 1988 ADOPT MEM AND ARTS 19/07/88

View Document

30/09/8830 September 1988 ADOPT MEM AND ARTS 190788

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 COMPANY NAME CHANGED RAPID 6284 LIMITED CERTIFICATE ISSUED ON 19/09/88

View Document

16/06/8816 June 1988 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