WEBB'S NETWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Notification of Lucy Kim Webb as a person with significant control on 2025-05-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Secretary's details changed for Miss Lucy Kim Williams on 2024-05-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Daniel William Webb on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Daniel William Webb as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Secretary's details changed for Miss Lucy Kim Williams on 2024-03-28

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

16/06/2116 June 2021 Appointment of Miss Lucy Kim Williams as a secretary on 2017-04-25

View Document

16/06/2116 June 2021 Termination of appointment of Lucy Kims Williams as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Miss Lucy Kims Williams as a secretary on 2021-06-15

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 3 CRESCENT TERRACE CHELTENHAM GL50 3PE ENGLAND

View Document

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

View Document

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

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 24 DOWNSVIEW CHATHAM ME5 0AP ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WEBB

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 111 COURTFIELD AVENUE CHATHAM KENT ME5 8QQ

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Document

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

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM 70 STATION ROAD RAINHAM GILLINGHAM KENT ME8 7PH

View Document

19/07/1619 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 10 ALFRED STREET NEATH WEST GLAMORGAN SA11 1EF

View Document

21/07/1521 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Registered office address changed from , 133 Shipwrights Drive, Benfleet, Essex, SS7 1RG on 2014-07-24

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WEBB / 24/07/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 133 SHIPWRIGHTS DRIVE BENFLEET ESSEX SS7 1RG

View Document

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

View Document

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

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

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

View Document

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

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1226 June 2012 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