WEBHOUSE PUBLISHING COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type micro entity. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Accounts. Accounts type micro entity. 2021-10-21 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type micro entity. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type micro entity. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type micro entity. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-06-16 View Report
Accounts. Accounts type micro entity. 2018-03-22 View Report
Persons with significant control. Notification date: 2017-05-01. Psc name: Peter Chubbock. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Accounts. Accounts type micro entity. 2017-03-14 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type total exemption small. 2016-02-16 View Report
Address. Old address: 145-147 st. John Street 2nd Floor London EC1V 4PY. New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change date: 2015-11-09. 2015-11-09 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Address. Change date: 2015-01-12. New address: 145-147 St. John Street 2Nd Floor London EC1V 4PY. Old address: 145-157 St. John Street London EC1V 4PY England. 2015-01-12 View Report
Address. Change date: 2015-01-09. Old address: C/O Balkus and Stanley Accountancy Services 8 Posterngate Hull HU1 2JN England. New address: 145-157 St. John Street London EC1V 4PY. 2015-01-09 View Report
Address. Old address: 2Nd Floor 145-157 St.John Street London EC1V 4PY. New address: 145-157 St. John Street London EC1V 4PY. Change date: 2015-01-09. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-02-18 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type total exemption small. 2013-02-25 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Accounts. Accounts type total exemption small. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2011-07-01 View Report
Officers. Officer name: Mr Mark Chubbock. 2011-07-01 View Report
Officers. Change date: 2011-04-04. Officer name: Mr Peter Paul Chubbock. 2011-04-04 View Report
Officers. Change date: 2011-04-04. Officer name: Susan Chubbock. 2011-04-04 View Report
Accounts. Accounts type total exemption full. 2010-08-19 View Report
Annual return. With made up date full list shareholders. 2010-06-21 View Report
Officers. Change date: 2010-06-14. Officer name: Peter Paul Chubbock. 2010-06-21 View Report
Accounts. Accounts type total exemption full. 2010-01-08 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type total exemption full. 2009-01-29 View Report
Annual return. Legacy. 2008-06-19 View Report
Accounts. Accounts type total exemption full. 2008-01-17 View Report
Annual return. Legacy. 2007-07-02 View Report
Incorporation. Incorporation company. 2006-06-14 View Report