WEB PROVIDERS LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/07/1931 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/08/1830 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/05/1731 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/07/153 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/07/1321 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HARRISON / 14/06/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HARRISON / 12/08/2007

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JUDITH HARRISON / 12/08/2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: THE SMITHY BERNARD LANE, GREEN HAMMERTON YORK NORTH YORKSHIRE YO26 8BP

View Document

25/06/0725 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 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