WEBABACUS LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/04/1926 April 2019 SAIL ADDRESS CREATED

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 55-57 RIVINGTON STREET LONDON EC2A 3QA

View Document

19/04/1919 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/04/1919 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WHITE

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHINSON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GITTLESON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GASKELL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR MARK EDWARD JOHN HUTCHINSON

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR RICHARD ALAN SEDLEY

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD LANGDON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR GARY WHITE

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

21/03/1621 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR KEVIN HARRY GASKELL

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR DAVID JACOB GITTLESON

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNT

View Document

08/09/158 September 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

22/07/1522 July 2015 SECOND FILING WITH MUD 09/02/15 FOR FORM AR01

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1524 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 SECRETARY APPOINTED MR RICHARD BENEDICT LANGDON

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY WISE & CO ACCOUNTANTS LIMITED

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR PHILIP SWINSON HUNT

View Document

07/01/137 January 2013 CORPORATE SECRETARY APPOINTED WISE & CO ACCOUNTANTS LIMITED

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR RICHARD BENEDICT LANGDON

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BLUNDEN

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BLUNDEN

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREWS

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM, 14 BONHILL STREET, LONDON, EC2A 4BX

View Document

23/04/1223 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUDLEY HORNER ANDREWS / 29/03/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTY CARROLL

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTY CARROLL / 02/01/2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY MARTY CARROLL

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY APPOINTED MR PAUL BLUNDEN

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTY CARROLL / 02/01/2008

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0622 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 30 BANKSIDE COURT STATIONFIELDS, KIDLINGTON, OXFORD, OXFORDSHIRE OX5 1JE

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 57 HATTON GARDEN, LONDON, EC1N 8HP

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 59-61 HATTON GARDEN, LONDON, EC1N 8LS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 59/61 HATTON GARDEN, LONDON, EC1N 8LS

View Document

05/09/005 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: FAIRFAX HOUSE, FULWOOD PLACE, LONDON, WC1V 6UB

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 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