WEBMOCO LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/04/2325 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-09-03

View Document

22/10/2122 October 2021 Registered office address changed from 115B Warwick Street Leamington Spa Warwickshire CV32 4QZ to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2021-10-22

View Document

18/10/2118 October 2021 Liquidators' statement of receipts and payments to 2021-09-03

View Document

07/04/207 April 2020 29/02/20 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURST

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KEHOE

View Document

18/04/1918 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/04/1827 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR PAUL KEHOE

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 130.22

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEPHCOTT

View Document

31/05/1731 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/163 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/163 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/163 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/163 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/163 October 2016 17/06/16 STATEMENT OF CAPITAL GBP 137.06

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR CARL BERISFORD-MURRAY

View Document

21/03/1621 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 23/10/14 STATEMENT OF CAPITAL GBP 133.37

View Document

11/11/1411 November 2014 SUB-DIVISION 23/10/14

View Document

11/11/1411 November 2014 ADOPT ARTICLES 23/10/2014

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071676210001

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM SOMERSET HOUSE CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QN

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR RICHARD JOHN MICHAEL JEPHCOTT

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HURST

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071676210001

View Document

17/03/1417 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL BERISFORD-MURRAY / 01/01/2011

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 56 LEICESTER STREET LEAMINGTON SPA WARWICKSHIRE CV324TB ENGLAND

View Document

24/02/1024 February 2010 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