WEBS UNTANGLED LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/12/245 December 2024 | Return of final meeting in a members' voluntary winding up |
26/05/2426 May 2024 | Liquidators' statement of receipts and payments to 2024-04-25 |
31/07/2331 July 2023 | Liquidators' statement of receipts and payments to 2023-04-25 |
14/10/2214 October 2022 | Removal of liquidator by court order |
14/10/2214 October 2022 | Appointment of a voluntary liquidator |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
09/05/229 May 2022 | Declaration of solvency |
09/05/229 May 2022 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to 100 st James Road Northampton NN5 5LF on 2022-05-09 |
09/05/229 May 2022 | Appointment of a voluntary liquidator |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 11B BOUNDARY ROAD BRACKLEY NORTHANTS NN13 7ES |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/01/108 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE BROOKES SMITH / 08/01/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BROOKES-SMITH / 08/01/2010 |
10/06/0910 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/01/0919 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
12/02/0812 February 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
03/01/063 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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