ANONYMOUS WEBCO LIMITED

1st Floor Waterside House 1st Floor Waterside House, Wigan, WN3 5AZ, Lancashire, England
StatusACTIVE
Company No.06751793
CategoryPrivate Limited Company
Incorporated18 Nov 2008
Age15 years, 6 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Rogan

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Archibald Boydell

Documents

View document PDF

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

View document PDF

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

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: 16 Jan 2012

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 18 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3E SOLUTIONS & CONSULTING LTD

112 HARTLEY GREEN GARDENS,WIGAN,WN5 7GA

Number:10073796
Status:ACTIVE
Category:Private Limited Company

A & O QUINTILIANI LIMITED

13 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC311440
Status:ACTIVE
Category:Private Limited Company

FIGARO FIGARO FIGARO LIMITED

792 WICKHAM ROAD,SURREY, CROYDON,CR0 8EA

Number:11260814
Status:ACTIVE
Category:Private Limited Company

HANC CONSTRUCTION LTD

UNIT 12 5 WADSWORTH ROAD,GREENFORD,UB6 7JD

Number:07568327
Status:ACTIVE
Category:Private Limited Company

PROXYEED LTD

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

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