WEBVU LIMITED

05103463
CENTRAL HOUSE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UF

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Termination of appointment of director (Lisa Jayne Higham) 1 Buy now
14 Nov 2020 accounts Annual Accounts 2 Buy now
28 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2020 officers Appointment of director (Mr Michael Sprot) 2 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 2 Buy now
10 Mar 2020 officers Change of particulars for director (Ms Lisa Jayne Higham) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Dennis Stephen Engel) 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2018 accounts Annual Accounts 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 accounts Annual Accounts 2 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
24 Feb 2016 accounts Annual Accounts 2 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 accounts Annual Accounts 2 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 accounts Annual Accounts 2 Buy now
09 May 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2013 officers Appointment of director (Mr Dennis Stephen Engel) 2 Buy now
20 Feb 2013 officers Termination of appointment of director (David Bentley) 1 Buy now
20 Feb 2013 officers Termination of appointment of secretary (Stella Bentley) 1 Buy now
20 Feb 2013 officers Termination of appointment of director (Stella Bentley) 1 Buy now
20 Feb 2013 officers Appointment of director (Ms Lisa Jayne Higham) 2 Buy now
09 Oct 2012 accounts Annual Accounts 2 Buy now
26 Apr 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 2 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 accounts Annual Accounts 2 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
07 Dec 2009 officers Change of particulars for director (Mr David William Bentley) 2 Buy now
07 Dec 2009 officers Change of particulars for secretary (Mrs Stella Jennifer Bentley) 1 Buy now
21 Apr 2009 annual-return Return made up to 16/04/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 2 Buy now
16 Apr 2008 annual-return Return made up to 16/04/08; full list of members 4 Buy now
18 May 2007 accounts Annual Accounts 1 Buy now
17 Apr 2007 annual-return Return made up to 16/04/07; full list of members 3 Buy now
13 Nov 2006 accounts Annual Accounts 1 Buy now
18 Apr 2006 annual-return Return made up to 16/04/06; full list of members 3 Buy now
25 Jan 2006 accounts Annual Accounts 1 Buy now
22 Apr 2005 annual-return Return made up to 16/04/05; full list of members 7 Buy now
16 Apr 2004 incorporation Incorporation Company 16 Buy now