About

Registered Number: 05868783
Date of Incorporation: 06/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS

 

Based in Horsham, Webbliworld Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Whitby, Camilla Philomena, Maunder, Justine Margaret are listed as directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBY, Camilla Philomena 15 August 2006 - 1
MAUNDER, Justine Margaret 15 August 2006 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 06 May 2014
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 23 July 2013
AD04 - Change of location of company records to the registered office 23 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2013
AA - Annual Accounts 16 April 2013
AD01 - Change of registered office address 03 April 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 29 May 2008
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.