C.P. WEB DEVELOPMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Christopher James Pole on 2022-09-14

View Document

02/11/222 November 2022 Change of details for Mr Christopher James Pole as a person with significant control on 2022-09-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-10-31

View Document

17/05/2217 May 2022 Registered office address changed from 9 High Street Dore Sheffield S17 3GU England to 9 High Street Dore Sheffield S17 3GU on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from Flat 3, Beech Court Beech Hill Road Sheffield S10 2SA England to 9 High Street Dore Sheffield S17 3GU on 2022-05-17

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES POLE / 10/12/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM FLAT 3 FLAT 3, BEECH COURT, BEECH HILL ROAD SHEFFIELD S10 2SA UNITED KINGDOM

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 50A-50B ELFORT ROAD LONDON GREATER LONDON N5 1AZ ENGLAND

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/10/1618 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information