WEBVENTUR LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Appointment of Mrs Angela Louise Booth as a director on 2023-10-01

View Document

17/06/2417 June 2024 Notification of Angela Louise Booth as a person with significant control on 2023-10-01

View Document

17/06/2417 June 2024 Termination of appointment of Irfaan Sulaiman as a director on 2023-10-01

View Document

17/06/2417 June 2024 Termination of appointment of Simon Philip Stapleton as a director on 2023-10-01

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-09-23

View Document

17/06/2417 June 2024 Cessation of Jonathan David Booth as a person with significant control on 2023-10-01

View Document

17/06/2417 June 2024 Cessation of Simon Philip Stapleton as a person with significant control on 2023-10-01

View Document

17/06/2417 June 2024 Appointment of Mr Wayne James Holgate as a director on 2023-10-01

View Document

17/06/2417 June 2024 Appointment of Mr Simon Adrian Crosby as a director on 2023-10-01

View Document

17/06/2417 June 2024 Cessation of Irfaan Sulaiman as a person with significant control on 2023-10-01

View Document

17/06/2417 June 2024 Notification of Wayne James Holgate as a person with significant control on 2023-10-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/09/2323 September 2023 Annual accounts for year ending 23 Sep 2023

View Accounts

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-23

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/09/2223 September 2022 Annual accounts for year ending 23 Sep 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM RICHMOND FALLS THORPE DRIVE BRANTINGHAM EAST YORKSHIRE HU15 1QG

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/11/147 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/10/137 October 2013 SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP STAPLETON / 18/02/2011

View Document

13/12/1213 December 2012 SUB-DIVISION 05/12/12

View Document

05/12/125 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 150

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/03/1214 March 2012 SUB-DIVISION 09/03/12

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR IRFAAN SULAIMAN

View Document

17/11/0917 November 2009 01/11/09 STATEMENT OF CAPITAL GBP 3

View Document

02/11/092 November 2009 DIRECTOR APPOINTED SIMON PHILIP STAPLETON

View Document

30/09/0930 September 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