B.WEBBER HOLDINGS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Registered office address changed from 35 Ballards Lane London N3 1XW England to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 2024-12-16

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Notification of Jubilee Property International Limited as a person with significant control on 2018-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Withdrawal of a person with significant control statement on 2023-08-31

View Document

23/05/2323 May 2023 Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 2023-05-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

12/03/2012 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL GERALD CURRY / 01/07/2019

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM SUITE 1, 1ST FLOOR 1 DUCHESS STREET LONDON W1W 6AN

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBBER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010189170032

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL GERALD CURRY / 01/01/2015

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY JACOB LEW

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010189170032

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010189170031

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR JACOB STEPHEN LEW

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CP SECRETARIES LIMITED

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WEBBER / 01/10/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 380 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CP SECRETARIES LIMITED / 01/11/2012

View Document

02/01/132 January 2013 Annual return made up to 31 August 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 87 WIMPOLE STREET LONDON W1G 9RL

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

15/03/1215 March 2012 SECOND FILING WITH MUD 31/08/11 FOR FORM AR01

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CP SECRETARIES LIMITED / 31/08/2010

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS; AMEND

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 £ IC 8940/8925 05/10/06 £ SR 15@1=15

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 £ SR 20@500 10/07/03

View Document

06/04/066 April 2006 £ SR 15@500 01/12/03

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/08/05; NO CHANGE OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 51 UPHILL ROAD MILL HILL, LONDON, NW7 4PR

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/08/04; CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 80 GREAT PORTLAND STREET, LONDON, W1W 7NW

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 74 WIMPOLE STREET, LONDON, W1M 7DD

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 £ IC 9075/9035 04/11/98 £ SR 40@1=40

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 18-24 HIGH STREET, EDGWARE, MIDDLESEX HA8 7EQ

View Document

04/09/984 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/11/972 November 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 48 GRAYS INN ROAD, LONDON, WC1X 8LT

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 60 WELBECH STREET, LONDON, W1M 7HB

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 2 WIMPOLE STREET, LONDON, W1M 7AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 RETURN MADE UP TO 31/08/93; CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: CLAREVILLE HOUSE, 47 WHITCOMB STREET, LONDON, WC2H 7DH

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ALTER MEM AND ARTS 01/10/91

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 £ IC 10000/9575 01/12/91 £ SR 425@1=425

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/11/9019 November 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 REGISTERED OFFICE CHANGED ON 09/11/90 FROM: CLAREVILLE HOUSE, 47 WHITCOMB STREET, LONDON, WC2H 7DH

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 45 BEDFORD ROW, LONDON, WC1R 4LR

View Document

17/11/8917 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 AUDITOR'S RESIGNATION

View Document

11/09/8911 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

01/08/891 August 1989 ACCOUNTING REF. DATE EXT FROM 30/10 TO 31/12

View Document

08/08/888 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8719 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 03/08/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

13/12/8613 December 1986 RETURN MADE UP TO 01/08/85; FULL LIST OF MEMBERS

View Document

17/08/7117 August 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/08/71

View Document

27/07/7127 July 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company