COBWEB INFORMATION (UK) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

11/08/2111 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WEATHERSPOON / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WEATHERSPOON / 27/11/2018

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / COBWEB INFORMATION LIMITED / 06/04/2016

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARIANNE WHITFIELD

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY MARIANNE WHITFIELD

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE WHITFIELD / 02/12/2013

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE WHITFIELD / 02/12/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WEATHERSPOON / 02/12/2013

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM FIRST FLOOR NORTHUMBRIA HOUSE 5 DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD NE11 9DJ

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WEATHERSPOON / 07/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE WHITFIELD / 07/12/2009

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 MEMORANDUM OF CAPITAL 08/04/09

View Document

08/04/098 April 2009 SOLVENCY STATEMENT DATED 03/04/09

View Document

08/04/098 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/098 April 2009 STATEMENT BY DIRECTORS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES TURVILL

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY CHARLES TURVILL

View Document

24/02/0924 February 2009 SECRETARY APPOINTED MRS MARIANNE WHITFIELD

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED COBWEB INFORMATION LTD CERTIFICATE ISSUED ON 12/01/05

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: HAWTHORN HOUSE FORTH BANKS NEWCASTLE UPON TYNE NE1 3SG

View Document

06/01/036 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 882R SUBSCRIBER SHARES

View Document

12/02/9812 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

12/01/9812 January 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