WEB ENGLISH LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

16/11/2116 November 2021 Cessation of Timothy John Coombes as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

16/11/2116 November 2021 Notification of Timothy John Coombes as a person with significant control on 2021-11-16

View Document

26/10/2126 October 2021 Registered office address changed from Cott Meadow House Broadview Dartington Totnes TQ9 6HB England to 6 Kings Row Armstrong Road Maidstone ME15 6AQ on 2021-10-26

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-10

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 10/01/20

View Document

10/01/2110 January 2021 Annual accounts for year ending 10 Jan 2021

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

10/01/2010 January 2020 Annual accounts for year ending 10 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 10/01/19

View Document

10/01/1910 January 2019 Annual accounts for year ending 10 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/01/18

View Document

10/01/1810 January 2018 Annual accounts for year ending 10 Jan 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 10/01/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 11 BRAMBLE CLOSE DARTINGTON TOTNES DEVON TQ9 6GA

View Document

10/01/1710 January 2017 Annual accounts for year ending 10 Jan 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 10 January 2016

View Document

10/01/1610 January 2016 Annual accounts for year ending 10 Jan 2016

View Accounts

29/11/1529 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 10 January 2015

View Document

10/01/1510 January 2015 Annual accounts for year ending 10 Jan 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 10 January 2014

View Document

10/01/1410 January 2014 Annual accounts for year ending 10 Jan 2014

View Accounts

02/12/132 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 10 January 2013

View Document

10/01/1310 January 2013 Annual accounts for year ending 10 Jan 2013

View Accounts

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLS

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR. TIMOTHY JOHN COOMBS

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 44 GABRIELS WHARF WATER LANE EXETER DEVON EX2 8BG UNITED KINGDOM

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARIANNE STUCKEY

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 10 January 2012

View Document

24/07/1224 July 2012 PREVEXT FROM 30/11/2011 TO 10/01/2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 16 HIGH STREET TOTNES DEVON TQ9 5RY

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANNE STUCKEY / 10/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLS / 10/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 24 DENYS ROAD TOTNES TQ9 5TJ UNITED KINGDOM

View Document

11/11/1011 November 2010 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