WWW.WEBVERT.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered office address changed from 19 Quaker Lane Waltham Abbey EN9 1FB England to 42 Farm Hill Road Waltham Abbey EN9 1NJ on 2025-06-17

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Registered office address changed from Mac's the New Larsens 42 Farm Hill Road Waltham Abbey Essex EN9 1NJ to 19 Quaker Lane Waltham Abbey EN9 1FB on 2022-02-23

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Registered office address changed from 19 Quaker Lane Waltham Abbey Essex EN9 1FB England to Mac's the New Larsens 42 Farm Hill Road Waltham Abbey Essex EN9 1NJ on 2022-02-22

View Document

10/02/2210 February 2022 Registered office address changed from Mac's the New Larsens 42 Farm Hill Road Waltham Abbey Essex EN9 1NJ to 19 Quaker Lane Waltham Abbey Essex EN9 1FB on 2022-02-10

View Document

25/01/2225 January 2022 Termination of appointment of Peter Michael Mcmillan as a director on 2022-01-24

View Document

25/01/2225 January 2022 Termination of appointment of Annamarie Crane as a director on 2022-01-24

View Document

25/01/2225 January 2022 Cessation of Annamarie Crane as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Cessation of Peter Mcmillan as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Termination of appointment of Annamarie Crane as a secretary on 2022-01-24

View Document

25/01/2225 January 2022 Notification of Joanne Delve as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Notification of Keith Delve as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mrs Joanne Delve as a director on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Keith Delve as a director on 2022-01-24

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

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

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL MCMILLAN / 17/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MCMILLAN / 17/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MCMILLAN / 17/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL MCMILLAN / 17/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNAMARIE CRANE / 17/04/2018

View Document

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

View Accounts

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MCMILLIAN / 15/09/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/08/1624 August 2016 DIRECTOR APPOINTED MS ANNAMARIE CRANE

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MS ANNAMARIE CRANE

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL MCMILLAN / 01/08/2016

View Document

29/07/1629 July 2016 CHANGE PERSON AS DIRECTOR

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET MCMILLAN

View Document

28/07/1628 July 2016 TERMINATE SEC APPOINTMENT

View Document

21/04/1621 April 2016 17/04/16 NO CHANGES

View Document

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

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 17/04/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA MIKULA

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIKULA

View Document

08/05/148 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR RICHARD ANDREW MIKULA

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS LINDA CAROL MIKULA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM WEBVERT HOUSE 5 MARKET SQUARE WALTHAM ABBEY ESSEX EN9 1DL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL MCMILLAN / 17/04/2010

View Document

07/06/107 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 7A CENTRAL PARADE LEY STREET ILFORD ESSEX IG2 7DE

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 28 SUN STREET WALTHAM ABBEY ESSEX EN9 1EE

View Document

02/05/022 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/06/993 June 1999 COMPANY NAME CHANGED WEBVERT.CO.UK LIMITED CERTIFICATE ISSUED ON 04/06/99

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 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