WEBB'S NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Notification of Lucy Kim Webb as a person with significant control on 2025-05-30 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Secretary's details changed for Miss Lucy Kim Williams on 2024-05-14 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
28/03/2428 March 2024 | Director's details changed for Mr Daniel William Webb on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Daniel William Webb as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Secretary's details changed for Miss Lucy Kim Williams on 2024-03-28 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to 5 Strand Court Bath Road Cheltenham GL53 7LW on 2022-05-12 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
16/06/2116 June 2021 | Appointment of Miss Lucy Kim Williams as a secretary on 2017-04-25 |
16/06/2116 June 2021 | Termination of appointment of Lucy Kims Williams as a secretary on 2021-06-16 |
16/06/2116 June 2021 | Appointment of Miss Lucy Kims Williams as a secretary on 2021-06-15 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 3 CRESCENT TERRACE CHELTENHAM GL50 3PE ENGLAND |
15/07/2015 July 2020 | Registered office address changed from , 3 Crescent Terrace, Cheltenham, GL50 3PE, England to 5 Strand Court Bath Road Cheltenham GL53 7LW on 2020-07-15 |
14/07/2014 July 2020 | Registered office address changed from , 24 Downsview, Chatham, ME5 0AP, England to 5 Strand Court Bath Road Cheltenham GL53 7LW on 2020-07-14 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 24 DOWNSVIEW CHATHAM ME5 0AP ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/03/181 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/08/175 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
05/08/175 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WEBB |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 111 COURTFIELD AVENUE CHATHAM KENT ME5 8QQ |
14/03/1714 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
14/03/1714 March 2017 | Registered office address changed from , 111 Courtfield Avenue, Chatham, Kent, ME5 8QQ to 5 Strand Court Bath Road Cheltenham GL53 7LW on 2017-03-14 |
18/09/1618 September 2016 | Registered office address changed from , 70 Station Road, Rainham, Gillingham, Kent, ME8 7PH to 5 Strand Court Bath Road Cheltenham GL53 7LW on 2016-09-18 |
18/09/1618 September 2016 | REGISTERED OFFICE CHANGED ON 18/09/2016 FROM 70 STATION ROAD RAINHAM GILLINGHAM KENT ME8 7PH |
19/07/1619 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 10 ALFRED STREET NEATH WEST GLAMORGAN SA11 1EF |
21/07/1521 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
21/07/1521 July 2015 | Registered office address changed from , 10 Alfred Street, Neath, West Glamorgan, SA11 1EF to 5 Strand Court Bath Road Cheltenham GL53 7LW on 2015-07-21 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Registered office address changed from , 133 Shipwrights Drive, Benfleet, Essex, SS7 1RG on 2014-07-24 |
24/07/1424 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WEBB / 24/07/2014 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 133 SHIPWRIGHTS DRIVE BENFLEET ESSEX SS7 1RG |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM SUITE 15 KENT SPACE 6 - 8 REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD ENGLAND |
22/07/1422 July 2014 | Registered office address changed from , Suite 15 Kent Space, 6 - 8 Revenge Road Lordswood, Chatham, Kent, ME5 8UD, England on 2014-07-22 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
16/07/1316 July 2013 | Registered office address changed from , Suite 15 Unit 6-8 Revenge Road, Lordswood Industrial Estate, Chatham, Kent, ME5 8UD, England on 2013-07-16 |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM SUITE 15 UNIT 6-8 REVENGE ROAD LORDSWOOD INDUSTRIAL ESTATE CHATHAM KENT ME5 8UD ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1226 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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