THE WEB WELL LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-05-06

View Document

01/12/211 December 2021 Previous accounting period extended from 2021-03-31 to 2021-05-06

View Document

06/05/216 May 2021 Annual accounts for year ending 06 May 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM FOREST VIEW APPLEMORE HILL DIBDEN SOUTHAMPTON SO45 5TL ENGLAND

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

23/02/1623 February 2016 TERMINATE DIR APPOINTMENT

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PIERS MILBURN

View Document

22/02/1622 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DRYSTAN GAIUS WINTON HOWELL / 08/07/2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS MICHAEL CHARLES MILBURN / 19/02/2011

View Document

09/02/129 February 2012 SAIL ADDRESS CREATED

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM ALBANY HOUSE STUDIO 404, 4TH FLOOR 324/326 REGENT STREET LONDON LONDON W1B 3HH UNITED KINGDOM

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DRYSTAN GAIUS WINTON HOWELL / 08/07/2011

View Document

31/01/1131 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS MICHAEL CHARLES MILBURN / 14/11/2010

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM STUDIO 105 31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DRYSTAN GAIUS WINTON HOWELL / 06/02/2010

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS MICHAEL CHARLES MILBURN / 06/02/2010

View Document

09/12/099 December 2009 COMPANY NAME CHANGED FOLIOSTOP LTD CERTIFICATE ISSUED ON 09/12/09

View Document

09/12/099 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/0926 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/0912 October 2009 CHANGE OF NAME 30/09/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERS MILBURN / 01/07/2009

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERS MILBURN / 26/06/2009

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR DRYSTAN GAIUS WINTON HOWELL

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY DRYSTAN HOWELL

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERS MILBURN / 30/11/2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

22/01/0722 January 2007 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