NETWEAVER.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Micro company accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

01/01/231 January 2023 Registered office address changed from Unit 11 Mead Way Padiham Burnley BB12 7NG England to Prinny Mill Business Centre Blackburn Road Haslingden Rossendale BB4 5HL on 2023-01-01

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

11/11/2111 November 2021 Registered office address changed from Unit 11 Unit 11, Mead Way Padiham Burnley BB12 7NG England to Unit 11 Mead Way Padiham Burnley BB12 7NG on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from Hurstwood Court New Hall Hey Road Rossendale BB4 6HR England to Unit 11 Unit 11, Mead Way Padiham Burnley BB12 7NG on 2021-11-11

View Document

17/10/2117 October 2021 Termination of appointment of Declan King as a director on 2021-10-17

View Document

17/10/2117 October 2021 Termination of appointment of Jake William Feeney as a director on 2021-10-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR JAKE WILLIAM FEENEY

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

22/12/1822 December 2018 REGISTERED OFFICE CHANGED ON 22/12/2018 FROM PRINNY MILL BLACKBURN ROAD HASLINGDEN ROSSENDALE BB4 5HL ENGLAND

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 127.0.0.1, UNIT 11, MEAD WAY PADIHAM BURNLEY BB12 7NG ENGLAND

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAKE FEENEY

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM PRINNY MILL BUSINESS CENTRE BLACKBURN ROAD HASLINGDEN ROSSENDALE BB4 5HL UNITED KINGDOM

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM UNIT 11 MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN KING / 10/11/2017

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR JAKE WILLIAM FEENEY

View Document

28/10/1728 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAKE FEENEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/01/162 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED MR JAKE WILLIAM FEENEY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 DIRECTOR APPOINTED MR DECLAN KING

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/01/152 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 10

View Document

21/12/1421 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/05/1418 May 2014 REGISTERED OFFICE CHANGED ON 18/05/2014 FROM SUITE 13 LINK 665 BUSINESS CENTRE TODD HALL ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HU

View Document

27/12/1327 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN RAWLINSON / 29/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/01/1326 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/04/1214 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM SUITE 13, LINK 665 BUSINESS CENTRE TODD HALL ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HU UNITED KINGDOM

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/01/1115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8EQ UNITED KINGDOM

View Document

09/05/109 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP RAWLINSON

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN RAWLINSON / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 5 COLLDALE TERRACE HASLINGDEN ROSSENDALE LANCASHIRE BB4 6NY UNITED KINGDOM

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM UNIT 11 MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP RAWLINSON / 30/07/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8ES

View Document

29/03/0429 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: SUITE 8 HARDMANS BUSINESS CENTRE NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6HH

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: ATLAS STREET GARAGE READ STREET, CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5LL

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 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