-
WEBMOCO LTD - 115b Warwick Street, Leamington Spa, Warwickshire, CV32 4QZ, United Kingdom
Company Information
- Company registration number
- 07167621
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 115b Warwick Street
- Leamington Spa
- Warwickshire
- CV32 4QZ 115b Warwick Street, Leamington Spa, Warwickshire, CV32 4QZ UK
Management
- Managing Directors
- PEARSON, Matthew
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-24
- Age Of Company 2010-02-24 14 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Matthew Pearson
- Matthew Pearson
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Last Return Made Up To:
- 2013-02-24
- Annual Return
- Due Date: 2021-04-07
- Last Date: 2020-02-24
-
WEBMOCO LTD Company Description
- WEBMOCO LTD is a ltd registered in United Kingdom with the Company reg no 07167621. Its current trading status is "live". It was registered 2010-02-24. It has declared SIC or NACE codes as "62012". It has 1 director The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-02-24.It can be contacted at 115B Warwick Street .
Get WEBMOCO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Webmoco Ltd - 115b Warwick Street, Leamington Spa, Warwickshire, CV32 4QZ, United Kingdom
- 2010-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEBMOCO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-04-07) - AA
-
confirmation-statement-with-no-updates (2020-03-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-09-29) - LIQ02
-
termination-director-company-with-name-termination-date (2020-03-24) - TM01
-
resolution (2020-09-29) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-09-29) - 600
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-18) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2019-04-18) - AA
-
confirmation-statement-with-no-updates (2019-03-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-04-27) - AA
-
appoint-person-director-company-with-name-date (2018-03-16) - AP01
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
capital-allotment-shares (2018-02-09) - SH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-23) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2017-05-31) - AA
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
resolution (2016-10-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-06-17) - TM01
-
capital-allotment-shares (2016-10-03) - SH01
-
capital-return-purchase-own-shares (2016-10-18) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-23) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
capital-alter-shares-subdivision (2014-11-11) - SH02
-
resolution (2014-11-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2014-10-04) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-02) - AD01
-
appoint-person-director-company-with-name (2014-05-09) - AP01
-
appoint-person-director-company-with-name (2014-05-08) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-03-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
-
capital-allotment-shares (2014-11-11) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-25) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-15) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-17) - AR01
-
change-person-director-company-with-change-date (2011-03-17) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-03-17) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-24) - NEWINC