CLIMBTHEWEB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2025-03-29 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
29/03/2529 March 2025 | Annual accounts for year ending 29 Mar 2025 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-29 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-29 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
28/02/2328 February 2023 | Registered office address changed from 77 Vicarage Lane Blackpool Lancashire FY4 4EF to 16 the Crescent Preesall Poulton-Le-Fylde FY6 0EE on 2023-02-28 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-29 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-29 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-06 with no updates |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
29/12/1929 December 2019 | 29/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
27/03/1927 March 2019 | 29/03/18 TOTAL EXEMPTION FULL |
30/12/1830 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
23/11/1723 November 2017 | 30/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD PAINE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
12/08/1612 August 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/09/1512 September 2015 | DISS40 (DISS40(SOAD)) |
09/09/159 September 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
01/09/151 September 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD PAINE / 12/05/2014 |
23/06/1423 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/07/122 July 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 75-77 AQUEDUCT STREET PRESTON LANCASHIRE PR1 7RE ENGLAND |
21/06/1121 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN PLATT |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/113 February 2011 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 75-77 AQUEDUCT STREET PRESTON LANCASHIRE PR1 7RE ENGLAND |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD PAINE / 06/05/2010 |
22/07/1022 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 7 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA UNITED KINGDOM |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP JAMES PLATT / 06/05/2010 |
06/05/096 May 2009 | 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