Based in North Yorkshire, Webevents Ltd was established in 2000, it's status at Companies House is "Active". The companies directors are listed as Enguel, Dennis Stephen, Higham, Lisa, Bevan, Andrew Christopher, Sowerby, Paul, Webevents Limited. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVAN, Andrew Christopher | 04 May 2000 | 07 September 2001 | 1 |
SOWERBY, Paul | 12 September 2003 | 03 March 2005 | 1 |
WEBEVENTS LIMITED | 01 July 2009 | 01 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGUEL, Dennis Stephen | 04 May 2000 | 07 September 2001 | 1 |
HIGHAM, Lisa | 01 May 2010 | 01 July 2020 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Dennis Stephen Engel/
1959-08 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 15 July 2020 | |
TM02 - Termination of appointment of secretary | 15 July 2020 | |
CS01 - N/A | 29 May 2020 | |
CH01 - Change of particulars for director | 10 March 2020 | |
CH01 - Change of particulars for director | 10 March 2020 | |
AA - Annual Accounts | 06 October 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2019 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 29 June 2018 | |
PSC07 - N/A | 29 June 2018 | |
PSC02 - N/A | 29 June 2018 | |
RESOLUTIONS - N/A | 20 June 2017 | |
CS01 - N/A | 19 June 2017 | |
MR01 - N/A | 12 June 2017 | |
MR01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 08 March 2017 | |
AD01 - Change of registered office address | 29 July 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AA01 - Change of accounting reference date | 06 November 2015 | |
AR01 - Annual Return | 09 July 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
MR01 - N/A | 27 May 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AD01 - Change of registered office address | 21 February 2013 | |
RESOLUTIONS - N/A | 04 December 2012 | |
SH19 - Statement of capital | 04 December 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 December 2012 | |
CAP-SS - N/A | 04 December 2012 | |
AR01 - Annual Return | 08 July 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 30 June 2011 | |
AP01 - Appointment of director | 27 April 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
TM02 - Termination of appointment of secretary | 23 June 2010 | |
AP03 - Appointment of secretary | 23 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 June 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
AA - Annual Accounts | 20 November 2009 | |
AP02 - Appointment of corporate director | 19 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 September 2009 | |
363a - Annual Return | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 17 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2009 | |
AA - Annual Accounts | 05 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 December 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
363a - Annual Return | 16 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 11 August 2007 | |
AA - Annual Accounts | 05 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 October 2006 | |
AA - Annual Accounts | 16 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
363a - Annual Return | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
287 - Change in situation or address of Registered Office | 12 September 2006 | |
RESOLUTIONS - N/A | 18 August 2006 | |
RESOLUTIONS - N/A | 18 August 2006 | |
RESOLUTIONS - N/A | 18 August 2006 | |
MEM/ARTS - N/A | 18 August 2006 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 06 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2005 | |
RESOLUTIONS - N/A | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 March 2005 | |
363s - Annual Return | 16 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2003 | |
287 - Change in situation or address of Registered Office | 24 November 2003 | |
AA - Annual Accounts | 13 November 2003 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
363s - Annual Return | 03 November 2003 | |
363s - Annual Return | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
AUD - Auditor's letter of resignation | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
363s - Annual Return | 01 August 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
287 - Change in situation or address of Registered Office | 30 July 2003 | |
AUD - Auditor's letter of resignation | 10 March 2003 | |
AA - Annual Accounts | 30 April 2002 | |
225 - Change of Accounting Reference Date | 30 April 2002 | |
287 - Change in situation or address of Registered Office | 29 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
DISS40 - Notice of striking-off action discontinued | 30 October 2001 | |
363s - Annual Return | 28 October 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 October 2001 | |
RESOLUTIONS - N/A | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 August 2000 | |
CERTNM - Change of name certificate | 27 July 2000 | |
287 - Change in situation or address of Registered Office | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 2000 | |
NEWINC - New incorporation documents | 03 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2017 | Outstanding |
N/A |
A registered charge | 01 June 2017 | Outstanding |
N/A |
A registered charge | 26 May 2015 | Outstanding |
N/A |
Mortgage over cash deposit | 30 September 2008 | Fully Satisfied |
N/A |