COMPLETE WEBBING PRODUCTS LIMITED

Company Documents

DateDescription
27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

26/11/1426 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/12/133 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/113 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUTTA KAISER / 01/12/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOEL BENJAMIN SCOTT / 01/12/2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICS LE13 1TX

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL BENJAMIN SCOTT / 20/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED JUTTA KAISER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH SCOTT

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 LEASE OF PREMISES 02/04/2008

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 COMPANY NAME CHANGED VIRTUAL CREATIONS LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

25/11/0525 November 2005 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