T C WEBBER CONSULTING LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewApplication to strike the company off the register

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Registered office address changed from 201 Mandel House Eastfields Avenue London SW18 1JU England to Flat 7 Bayview Gardens 14B West Cliff Road Bournemouth Dorset BH2 5JB on 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/06/2130 June 2021 Registered office address changed from 4 Fairmile Heights Fairmile Park Road Cobham Surrey KT11 2PP to 201 Mandel House Eastfields Avenue London SW18 1JU on 2021-06-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, SECRETARY ROY WEBBER

View Document

29/11/1529 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, SECRETARY ROY WEBBER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/12/147 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/11/1330 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES WEBBER / 07/11/2009

View Document

02/12/092 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06

View Document

30/11/0530 November 2005 S80A AUTH TO ALLOT SEC 14/11/05

View Document

07/11/057 November 2005 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