ANDALUCIA WEB SOLUTIONS LIMITED

Cumberland House Cumberland House, Southend-On-Sea, SS2 6HZ, Essex
StatusACTIVE
Company No.05183804
CategoryPrivate Limited Company
Incorporated19 Jul 2004
Age19 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

ANDALUCIA WEB SOLUTIONS LIMITED is an active private limited company with number 05183804. It was incorporated 19 years, 10 months, 13 days ago, on 19 July 2004. The company address is Cumberland House Cumberland House, Southend-on-sea, SS2 6HZ, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Minoo Boman Gazdar

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Victoria Chaplow

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jose Luque Garcia

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher John Chaplow

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Andalucia Com Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-03

Officer name: Michelle Victoria Chaplow

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Chaplow

Change date: 2016-12-03

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-03

Officer name: Jose Luque Garcia

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2016

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Minoo Boman Gazdar

Change date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jose Luque Garcia

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Minoo Boman Gazdar

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Michelle Victoria Chaplow

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Chaplow

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Hornsey

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Devonports

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / devonports / 22/09/2008

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 23/02/06 from: 94 london road southend-on-sea essex SS1 1PG

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/07/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAZIRE MEDICAL LIMITED

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:11430490
Status:ACTIVE
Category:Private Limited Company

CHRYSALIS 8M LIMITED

3.49 CANTERBURY COURT,LONDON,SW9 6DE

Number:10119029
Status:ACTIVE
Category:Private Limited Company

ELLARD ASSOCIATES LTD

THE COTTAGE NURSERY LANE,WINCANTON,BA9 9AA

Number:08979685
Status:ACTIVE
Category:Private Limited Company

LAWS PROPERTY MANAGEMENT LIMITED

UNIT 6 SUITE, F10 5TH FLOOR, SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11545726
Status:ACTIVE
Category:Private Limited Company

LIONZ LIMITED

10 PARSONAGE STREET,HYDE,SK14 1DP

Number:10590790
Status:ACTIVE
Category:Private Limited Company

MINERAL & TECHNOLOGY HOLDINGS LTD

14 DOVECOTE ROAD,BROMSGROVE,B61 7BP

Number:10584675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source