WEB 23 LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | Confirmation statement made on 2024-09-30 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-02-28 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with updates |
22/08/2322 August 2023 | Appointment of Mr Atul Katwa as a director on 2023-08-08 |
22/08/2322 August 2023 | Notification of Atul Katwa as a person with significant control on 2023-08-08 |
22/08/2322 August 2023 | Termination of appointment of Atul Katwa as a director on 2023-08-08 |
22/08/2322 August 2023 | Cessation of Atul Katwa as a person with significant control on 2023-08-08 |
23/03/2323 March 2023 | Registered office address changed from Thomas House 1 the Fairway Alsager Stoke on Trent Staffordshire ST7 2AZ to 20 Crewe Road Sandbach CW11 4NE on 2023-03-23 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
30/09/1630 September 2016 | PREVEXT FROM 31/12/2015 TO 29/02/2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/10/1226 October 2012 | SECRETARY APPOINTED MR KRISHNA KATWA |
26/10/1226 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/06/1222 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/05/1127 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/07/102 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
03/11/093 November 2009 | Annual return made up to 20 May 2009 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/07/0913 July 2009 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | APPOINTMENT TERMINATED SECRETARY JANE PIERCE |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/07/088 July 2008 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
08/07/088 July 2008 | PREVEXT FROM 30/11/2007 TO 31/12/2007 |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | SECRETARY RESIGNED |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
09/05/069 May 2006 | NEW SECRETARY APPOINTED |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
26/07/0526 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
12/09/0312 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
12/06/0312 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
12/08/0212 August 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
11/03/0211 March 2002 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/12/005 December 2000 | SECRETARY RESIGNED |
14/11/0014 November 2000 | NEW SECRETARY APPOINTED |
18/07/0018 July 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
07/06/007 June 2000 | NEW SECRETARY APPOINTED |
07/06/007 June 2000 | SECRETARY RESIGNED |
07/06/007 June 2000 | DIRECTOR RESIGNED |
07/06/007 June 2000 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 20 CREWE ROAD SANDBACH CHESHIRE CW11 4NE |
09/08/999 August 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
09/08/999 August 1999 | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
09/08/999 August 1999 | REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 78 HOOKSTONE CHASE HARROGATE NORTH YORKSHIRE HG2 7HP |
01/07/981 July 1998 | REGISTERED OFFICE CHANGED ON 01/07/98 FROM: THOMAS HOUSE 1 THE FAIRWAY ALSAGER STOKE ON TRENT ST7 2AZ |
27/05/9827 May 1998 | SECRETARY RESIGNED |
27/05/9827 May 1998 | NEW DIRECTOR APPOINTED |
27/05/9827 May 1998 | DIRECTOR RESIGNED |
27/05/9827 May 1998 | REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 12-14 ST MARY STREET NEWPORT SHROPSHIRE TF10 7AB |
27/05/9827 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/9820 May 1998 | 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