COBWEB INFORMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts 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 Total exemption full accounts 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

26/07/2326 July 2023 Total exemption full accounts 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 no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 ALTER ARTICLES 17/04/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

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

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRWIN / 27/11/2019

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

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 DAVID IRWIN / 27/11/2018

View Document

27/11/1827 November 2018 PSC'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

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 / MR COLIN WEATHERSPOON / 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

06/09/186 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 19874

View Document

16/08/1816 August 2018 STATEMENT BY DIRECTORS

View Document

16/08/1816 August 2018 REDUCE ISSUED CAPITAL 23/04/2018

View Document

16/08/1816 August 2018 SOLVENCY STATEMENT DATED 23/04/18

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1830 May 2018 CESSATION OF MARIANNE ELIZABETH WHITFIELD AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

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

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

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 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE STANFORD

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

11/10/1311 October 2013 ALTER ARTICLES 12/07/2013

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MS JULIE DIANE STANFORD

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 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE WHITFIELD / 22/07/2011

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIANNE WHITFIELD / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WEATHERSPOON / 22/07/2011

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 UNIT 9 BANKSIDE THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SY ENGLAND

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 FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRWIN / 12/03/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE THIRD

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE WHITFIELD / 15/12/2009

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 / COLIN WEATHERSPOON / 15/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE CATHERINE THIRD / 15/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRWIN / 15/12/2009

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 GBP IC 45333/35270 03/04/09 GBP SR 10063@1=10063

View Document

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

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR 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 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

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

View Document

01/12/071 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS 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

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/0622 August 2006 £ IC 53333/45333 31/07/06 £ SR 8000@1=8000

View Document

10/08/0610 August 2006 £ SR [email protected] 31/03/05

View Document

10/08/0610 August 2006 £ IC 110333/63333 31/07/06 £ SR 47000@1=47000

View Document

10/08/0610 August 2006 £ SR [email protected] 30/09/04

View Document

10/08/0610 August 2006 £ IC 63333/53333 31/03/06 £ SR [email protected]=10000

View Document

10/08/0610 August 2006 £ SR [email protected] 31/05/04

View Document

10/08/0610 August 2006 £ SR [email protected] 30/09/05

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

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED COBWEB HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/01/05

View Document

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

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 MEMORANDUM OF ASSOCIATION

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: HAWTHORNE HOUSE FORTH BANKS NEWCASTLE UPON TYNE TYNE & WEAR NE1 3SG

View Document

13/01/0313 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 AMENDING 882R ISS 19/04/02

View Document

02/09/022 September 2002 SHARES AGREEMENT OTC

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 NC INC ALREADY ADJUSTED 19/04/02

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

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 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: DICKINSON DEES SAINT ANNE'S WHARF,112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

09/04/029 April 2002 COMPANY NAME CHANGED CROSSCO (660) LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

17/12/0117 December 2001 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