ANWWEB LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

22/01/2322 January 2023 Application to strike the company off the register

View Document

25/12/2225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

12/11/2012 November 2020 COMPANY NAME CHANGED ANWWEB LTD CERTIFICATE ISSUED ON 12/11/20

View Document

13/08/2013 August 2020 SECRETARY APPOINTED MR ANDREW NEIL WILLIAMS

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR GLYNIS WILLIAMS

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

10/08/2010 August 2020 CESSATION OF PHILIP REGINALD WILLIAMS AS A PSC

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

10/08/2010 August 2020 CESSATION OF GLYNIS WILLIAMS AS A PSC

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL WILLIAMS / 31/10/2019

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM THE APEX SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

14/07/1814 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

16/07/1716 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED DR PHILIP REGINALD WILLIAMS

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS GLYNIS WILLIAMS

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 13/03/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 02/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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