ANONYMOUS WEBCO LIMITED
Status | ACTIVE |
Company No. | 06751793 |
Category | Private Limited Company |
Incorporated | 18 Nov 2008 |
Age | 15 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ANONYMOUS WEBCO LIMITED is an active private limited company with number 06751793. It was incorporated 15 years, 6 months, 5 days ago, on 18 November 2008. The company address is 1st Floor Waterside House 1st Floor Waterside House, Wigan, WN3 5AZ, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-20
Officer name: Mr John Archibald Boydell
Documents
Change to a person with significant control
Date: 22 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-20
Psc name: Mr John Archibald Boydell
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Old address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
New address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ
Change date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2020
Action Date: 15 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-15
New address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ
Old address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
New address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD
Change date: 2020-08-05
Old address: 75 Radnor Drive Southport PR9 9RS England
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-28
New address: 75 Radnor Drive Southport PR9 9RS
Old address: 4 Nile Close Nelson Court Business Centre, Riversway Preston Lancashire PR2 2XU
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Rogan
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Archibald Boydell
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
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
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Legacy
Date: 07 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Some Companies
112 HARTLEY GREEN GARDENS,WIGAN,WN5 7GA
Number: | 10073796 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROYAL CRESCENT,GLASGOW,G3 7SL
Number: | SC311440 |
Status: | ACTIVE |
Category: | Private Limited Company |
792 WICKHAM ROAD,SURREY, CROYDON,CR0 8EA
Number: | 11260814 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 5 WADSWORTH ROAD,GREENFORD,UB6 7JD
Number: | 07568327 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11337029 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED EARTH DEVELOPMENTS LIMITED
LIME COURT,SOUTH MOLTON,EX36 3LH
Number: | 05281578 |
Status: | ACTIVE |
Category: | Private Limited Company |