WEBIZZY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Change of details for Mr Samual Stephen Butlin as a person with significant control on 2022-09-30

View Document

07/01/257 January 2025 Secretary's details changed for Mr Samual Stephen Butlin on 2025-01-07

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

20/09/2420 September 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Secretary's details changed for Mr Samuel Stephen Butlin on 2024-01-15

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

19/01/2419 January 2024 Change of details for Mr Samuel Stephen Butlin as a person with significant control on 2024-01-15

View Document

19/01/2419 January 2024 Director's details changed for Mr Samuel Stephen Butlin on 2024-01-15

View Document

22/09/2322 September 2023 Appointment of Mr Samuel Stephen Butlin as a secretary on 2023-09-20

View Document

22/09/2322 September 2023 Termination of appointment of Jennifer Castledine as a secretary on 2023-09-20

View Document

22/09/2322 September 2023 Termination of appointment of Stephen John Castledine as a director on 2023-09-20

View Document

22/09/2322 September 2023 Change of details for Mr Samual Stephen Butlin as a person with significant control on 2023-09-20

View Document

22/09/2322 September 2023 Director's details changed for Mr Samual Stephen Butlin on 2023-09-20

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

14/12/2214 December 2022 Cessation of Jencass Holdings Limited as a person with significant control on 2022-09-30

View Document

14/12/2214 December 2022 Change of details for Mr Samual Stephen Butlin as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

22/12/2122 December 2021 Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to 19 Warren Park Way Enderby Leicester LE19 4SA on 2021-12-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENCASS HOLDINGS LIMITED

View Document

16/11/1816 November 2018 CESSATION OF JENNIFER CASTLEDINE AS A PSC

View Document

16/11/1816 November 2018 CESSATION OF STEPHEN JOHN CASTLEDINE AS A PSC

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CASTLEDINE / 02/01/2018

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER CASTLEDINE

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM BARKING HOUSE FARNDON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9NP

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

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

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CASTLEDINE / 03/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CASTLEDINE / 03/01/2013

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 60 NORTH STREET WIGSTON LE18 1PS ENGLAND

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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