FIND IT ON THE WEB LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2211 May 2022 Change of details for Mr Neil Hannaway as a person with significant control on 2022-03-29

View Document

11/05/2211 May 2022 Change of details for Mr Ian Peter Hannaway as a person with significant control on 2022-03-29

View Document

11/05/2211 May 2022 Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2022-05-11

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

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

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HANNAWAY / 13/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER HANNAWAY / 13/02/2019

View Document

15/02/1915 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL HANNAWAY / 13/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

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

View Accounts

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM UNIT 5A OAKLANDS FARM GOATSMOOR LANE STOCK INGATESTONE ESSEX CM4 9RS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

22/03/1322 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN HANNAWAY / 07/03/2012

View Document

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HANNAWAY / 07/03/2012

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/02/1018 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL HANNAWAY / 31/05/2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: UNIT 15 LOCKSIDE INDUSTRIAL ESTATE, NAVIGATION ROAD CHELMSFORD ESSEX CM2 6HE

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 117 HIGH STREET BILLERICAY ESSEX CM12 9AH

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

09/02/019 February 2001 EXEMPTION FROM APPOINTING AUDITORS 05/02/01

View Document

09/02/019 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 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