WEBFLEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

19/11/2419 November 2024 Accounts for a small company made up to 2024-02-29

View Document

28/10/2428 October 2024 Registration of charge 041844790006, created on 2024-10-25

View Document

25/04/2425 April 2024 Termination of appointment of Stephen William Sinclair as a director on 2024-04-17

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2021-02-28

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041844790005

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041844790003

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041844790004

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

20/01/2020 January 2020 SECRETARY APPOINTED MR ANTHONY DAVID JONES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR GARY ADRIAN TOMLIN

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM SINCLAIR

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR RAYMOND SAMUEL YOUNG

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN TURNER

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

08/02/198 February 2019 ADOPT ARTICLES 24/01/2019

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041844790004

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041844790003

View Document

31/01/1931 January 2019 CESSATION OF STEVEN LEHARNE AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY ALISON LEHARNE

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEHARNE

View Document

31/01/1931 January 2019 CESSATION OF DAVID ANTHONY JONES AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE REFLEX GROUP LIMITED

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1931 January 2019 CURREXT FROM 30/12/2018 TO 28/02/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM OAKMOORE COURT 11C KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH ENGLAND

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR IAN GEORGE KENDALL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JOHN MICHAEL TURNER

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MR JOHN MICHAEL TURNER

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041844790002

View Document

18/12/1818 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041844790002

View Document

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 22 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LS

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN LEHARNE

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MRS ALISON DAWN LEHARNE

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1111 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY JONES / 01/11/2009

View Document

01/04/101 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEHARNE / 01/11/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEHARNE / 12/03/2008

View Document

06/03/086 March 2008 GBP IC 70/60 22/02/08 GBP SR 10@1=10

View Document

06/03/086 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

28/03/0128 March 2001 S366A DISP HOLDING AGM 21/03/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 S386 DISP APP AUDS 21/03/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 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