Advanced company searchLink opens in new window

WEB CONTROL (UK) LIMITED

Company number 04118558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
05 Dec 2023 PSC01 Notification of Joanne Marshall as a person with significant control on 1 February 2023
04 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
14 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 4 December 2022
10 Feb 2023 AD03 Register(s) moved to registered inspection location 2 Drummond Hay Willen Milton Keynes MK15 9EZ
09 Feb 2023 AD03 Register(s) moved to registered inspection location 2 Drummond Hay Willen Milton Keynes MK15 9EZ
09 Feb 2023 AD02 Register inspection address has been changed to 2 Drummond Hay Willen Milton Keynes MK15 9EZ
09 Feb 2023 AP01 Appointment of Ms Joanne Marshall as a director on 1 February 2023
09 Feb 2023 PSC07 Cessation of David Marshall as a person with significant control on 31 January 2023
09 Feb 2023 TM01 Termination of appointment of David Marshall as a director on 31 January 2023
04 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2023.
24 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
04 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
06 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
03 Dec 2019 AP01 Appointment of Mr James Heselden as a director on 1 November 2019
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with updates
15 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Jul 2018 MR04 Satisfaction of charge 1 in full
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
08 Dec 2017 PSC01 Notification of David Marshall as a person with significant control on 24 December 2016
08 Dec 2017 TM01 Termination of appointment of Barbara Julie Marshall as a director on 24 December 2016