CLICKWEB LIMITED

06512595
THE TEMPLE HESSLEWOOD OFFICE PARK FERRIBY ROAD HESSLE HU13 0LH

Documents

Documents
Date Category Description Pages
18 Mar 2025 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2025 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 4 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 4 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 4 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 4 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 4 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
13 Mar 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
10 Dec 2013 accounts Annual Accounts 4 Buy now
22 Mar 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 4 Buy now
13 Mar 2012 annual-return Annual Return 3 Buy now
30 Jan 2012 officers Termination of appointment of secretary (Karen Hogg) 1 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 officers Change of particulars for director (Mr Carl Stephen Hinds) 2 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Change of particulars for director (Carl Stephen Hinds) 2 Buy now
28 Nov 2009 accounts Annual Accounts 6 Buy now
26 Feb 2009 annual-return Return made up to 25/02/09; full list of members 3 Buy now
18 Apr 2008 capital Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
18 Apr 2008 officers Secretary appointed karen hogg logged form 2 Buy now
18 Apr 2008 officers Secretary appointed karen hogg 2 Buy now
18 Apr 2008 officers Director appointed carl stephen hinds 2 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from 134 percival rd enfield EN1 1QU uk 1 Buy now
18 Apr 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
07 Apr 2008 resolution Resolution 2 Buy now
01 Apr 2008 officers Appointment terminated director rwl directors LIMITED 1 Buy now
31 Mar 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
25 Feb 2008 incorporation Incorporation Company 22 Buy now