About

Registered Number: 02961304
Date of Incorporation: 23/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 6 Coney Green Business Centre, Clay Cross, Chesterfield, S45 9JW,

 

Based in Chesterfield, Webbnet Ltd was registered on 23 August 1994. Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Webb, Philip Antony, Webb, Sandra Ellen, Webb, Penelope Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Philip Antony 23 August 1994 - 1
WEBB, Penelope Jane 14 March 2003 10 October 2008 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Sandra Ellen 23 August 1994 15 August 2002 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AD01 - Change of registered office address 18 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 02 September 2019
AAMD - Amended Accounts 27 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 06 September 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 29 August 2017
MR01 - N/A 17 May 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 22 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH03 - Change of particulars for secretary 18 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 21 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 18 January 2012
SH01 - Return of Allotment of shares 30 September 2011
MISC - Miscellaneous document 21 September 2011
AR01 - Annual Return 23 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 July 2011
RESOLUTIONS - N/A 08 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 20 September 2010
RESOLUTIONS - N/A 25 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
287 - Change in situation or address of Registered Office 19 December 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 01 September 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 29 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 05 June 2002
287 - Change in situation or address of Registered Office 17 December 2001
288c - Notice of change of directors or secretaries or in their particulars 17 December 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 10 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
AA - Annual Accounts 18 June 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 15 September 1996
RESOLUTIONS - N/A 26 January 1996
287 - Change in situation or address of Registered Office 26 January 1996
363s - Annual Return 27 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 26 August 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.