About

Registered Number: 02622677
Date of Incorporation: 21/06/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 2 Ivy Garth, Sedbergh Road, Kendal, Cumbria, LA9 6AR

 

Having been setup in 1991, Web By Numbers Ltd have registered office in Kendal, Cumbria, it's status is listed as "Active". Storer, Wendy Heather, Jewitt, Alan George, Jewitt, Gladys, Jewitt, Robert are listed as directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWITT, Alan George 29 July 1991 - 1
JEWITT, Robert 29 July 1991 14 June 1999 1
Secretary Name Appointed Resigned Total Appointments
STORER, Wendy Heather 14 June 1999 - 1
JEWITT, Gladys 29 July 1991 01 December 1997 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 21 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 04 August 2017
PSC01 - N/A 22 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 20 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 July 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 22 June 2005
CERTNM - Change of name certificate 24 November 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 22 July 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 26 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 06 July 2001
225 - Change of Accounting Reference Date 05 September 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 27 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 14 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1992
MEM/ARTS - N/A 15 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
287 - Change in situation or address of Registered Office 09 August 1991
288 - N/A 09 August 1991
CERTNM - Change of name certificate 06 August 1991
RESOLUTIONS - N/A 17 July 1991
NEWINC - New incorporation documents 21 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.