PROPERTY WEBMASTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-13 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-06-30 |
14/10/2414 October 2024 | Cessation of Net Ventures Limited as a person with significant control on 2024-10-04 |
14/10/2414 October 2024 | Notification of Arthur House Investments Limited as a person with significant control on 2024-10-04 |
14/10/2414 October 2024 | Termination of appointment of Andrew James Birt as a director on 2024-10-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-13 with updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/11/2229 November 2022 | Confirmation statement made on 2022-06-13 with updates |
29/11/2229 November 2022 | Change of details for Mr Jamie Peter Arthur as a person with significant control on 2022-06-13 |
01/10/221 October 2022 | Change of share class name or designation |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
13/12/2113 December 2021 | Notification of Net Ventures Limited as a person with significant control on 2021-12-06 |
13/12/2113 December 2021 | Cessation of Net Ventures Group Limited as a person with significant control on 2021-12-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Second filing of the annual return made up to 2012-02-23 |
24/06/2124 June 2021 | Second filing of the annual return made up to 2011-02-23 |
24/06/2124 June 2021 | Second filing of the annual return made up to 2013-02-23 |
24/06/2124 June 2021 | Second filing of the annual return made up to 2010-02-23 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
14/05/2114 May 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2017 |
12/05/2112 May 2021 | APPOINTMENT TERMINATED, DIRECTOR JUDITH ABELOVSZKY |
11/05/2111 May 2021 | DIRECTOR APPOINTED MR ANDREW JAMES BIRT |
07/04/217 April 2021 | DIRECTOR APPOINTED MS JUDITH ABELOVSZKY |
07/04/217 April 2021 | APPOINTMENT TERMINATED, DIRECTOR KIM JONSSON |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
01/03/211 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PETER ARTHUR / 01/03/2021 |
02/02/212 February 2021 | DIRECTOR APPOINTED KIM JONSSON |
02/02/212 February 2021 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/02/15 |
02/02/212 February 2021 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/02/16 |
02/02/212 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMIE PETER ARTHUR / 29/01/2021 |
02/02/212 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NET VENTURES GROUP LIMITED |
25/01/2125 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061264630002 |
25/01/2125 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061264630001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/07/1719 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061264630002 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061264630001 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/05/1610 May 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM, OFFICE 411 & 413 THE INNOVATION CENTRE, VENTURE COURT, QUEEN MEADOW BUSINESS PARK, HARTLEPOOL, TS25 5TG, ENGLAND |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM, VALIANT HOUSE FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 3TS |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/04/141 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
01/04/141 April 2014 | SAIL ADDRESS CHANGED FROM: C/O EDWARD EGGLESTONE & CO 3 - 5 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA UNITED KINGDOM |
31/03/1431 March 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1322 May 2013 | Annual return made up to 2013-02-23 with full list of shareholders |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ARTHUR / 31/08/2012 |
22/05/1322 May 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/02/1223 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual return made up to 2012-02-23 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/03/111 March 2011 | Annual return made up to 2011-02-23 with full list of shareholders |
01/03/111 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
05/08/105 August 2010 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM, 303A STOCKTON ROAD, HARTLEPOOL, CLEVELAND, TS25 5DA |
01/05/101 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/04/1030 April 2010 | APPOINTMENT TERMINATED, SECRETARY LESLIE CALVERT |
30/04/1030 April 2010 | Annual return made up to 2010-02-23 with full list of shareholders |
30/04/1030 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
30/04/1030 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
30/04/1030 April 2010 | SAIL ADDRESS CREATED |
30/04/1030 April 2010 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CALVERT |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ARTHUR / 01/10/2009 |
05/03/105 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CALVERT |
30/06/0930 June 2009 | 29/02/08 TOTAL EXEMPTION FULL |
15/04/0915 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | CURREXT FROM 28/02/2009 TO 30/06/2009 |
13/03/0813 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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