WEB 5 LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

09/01/209 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1928 June 2019 ADOPT ARTICLES 01/03/2019

View Document

28/06/1928 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1913 June 2019 CURREXT FROM 30/06/2019 TO 31/10/2019

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 50 VIEWFIELD ROAD ABERDEEN AB15 7XP SCOTLAND

View Document

05/10/185 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 6 EARLSPARK CRESCENT BIELDSIDE ABERDEEN AB15 9AY

View Document

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

View Accounts

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 30/06/15 STATEMENT OF CAPITAL GBP 10

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN WEBSTER / 07/03/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN WEBSTER / 07/03/2015

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 366 NORTH DEESIDE ROAD CULTS ABERDEEN AB15 9SS

View Document

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

View Accounts

25/06/1425 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 1

View Document

27/08/1327 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY WEBSTER

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR MATTHEW ADAM HUGHES

View Document

14/08/1314 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN WEBSTER / 14/08/2013

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN WEBSTER / 14/08/2013

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY WEBSTER

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 73 CLIFF VIEW NEWTONHILL STONEHAVEN ABERDEENSHIRE AB39 3GX SCOTLAND

View Document

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

View Accounts

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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