WEB2WORKS(UK) LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
04/10/244 October 2024 | Application to strike the company off the register |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2024-01-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2023-01-31 |
19/06/2319 June 2023 | Registered office address changed from The Gas Light Lower Warrengate Wakefield WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 2023-06-19 |
19/06/2319 June 2023 | Change of details for Mr Benjamin Alex Johnson as a person with significant control on 2023-06-01 |
21/03/2321 March 2023 | Registered office address changed from C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Gas Light Lower Warrengate Wakefield WF1 1SA on 2023-03-21 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-27 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEX JOHNSON / 26/10/2017 |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ALEX JOHNSON |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 263 RIDAL AVENUE STOCKSBRIDGE SHEFFIELD S36 1EY |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEX JOHNSON / 25/05/2016 |
01/02/161 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/01/1427 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 263 RIDAL AVENUE STOCKSBRIDGE SHEFFIELD S36 1EY UNITED KINGDOM |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 36 SPRING CRESCENT SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7QF UNITED KINGDOM |
02/12/122 December 2012 | REGISTERED OFFICE CHANGED ON 02/12/2012 FROM ASKERN HOUSE GROUD FLOOR HIGH STREET ASKERN DONCASTER SOUTH YORKSHIRE DN6 0AA UNITED KINGDOM |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 36 SPRING CRESCENT SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7QF |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
28/01/1228 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ALEX JOHNSON / 30/06/2011 |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 16 FOXCROFT MOUNT HEADINGLY LEEDS NORTH YORKSHIRE LS6 3NW |
27/01/1127 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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