ALLAN WEBB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

11/12/2411 December 2024 Accounts for a medium company made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-05-01

View Document

20/02/2420 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-26

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2024-01-19

View Document

12/02/2412 February 2024 Purchase of own shares.

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

19/01/2419 January 2024 Termination of appointment of Rory James Lipington as a director on 2024-01-19

View Document

03/01/243 January 2024 Full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

06/09/236 September 2023 Director's details changed for Gareth David Jones on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Andrew Richard Lloyd as a director on 2023-09-05

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

25/01/2225 January 2022 Full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Second filing for the appointment of Ms Emma Marion Webb as a director

View Document

08/12/218 December 2021 Change of details for Ms Emma Marian Webb as a person with significant control on 2021-12-08

View Document

18/11/2118 November 2021 Director's details changed for Ms Emma Marian Webb on 2021-11-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, SECRETARY JOHN HARDCASTLE

View Document

16/11/2016 November 2020 SECRETARY APPOINTED MR IAN JOHN HAYES

View Document

22/10/2022 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 1271

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARIAN WEBB

View Document

02/09/202 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2020

View Document

04/07/204 July 2020 SECRETARY APPOINTED MR JOHN CHRISTOPHER HARDCASTLE

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM GREBE LODGE RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5EB

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBB

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB

View Document

29/06/2029 June 2020 CESSATION OF RICHARD ALLAN WEBB AS A PSC

View Document

29/06/2029 June 2020 NOTIFICATION OF PSC STATEMENT ON 29/06/2020

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR. MARK WILLIAM COPP

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 1191

View Document

05/09/185 September 2018 ALTER ARTICLES 08/08/2018

View Document

20/08/1820 August 2018 ARTICLES OF ASSOCIATION

View Document

09/08/189 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1831 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1825 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 1108

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

07/12/177 December 2017 30/06/17 AUDITED ABRIDGED

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR. IAN JOHN HAYES

View Document

29/01/1629 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR. RORY JAMES LIPINGTON

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEBB

View Document

16/11/1116 November 2011 Appointment of Miss Emma Marian Webb as a director

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MISS EMMA MARIAN WEBB

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/07/111 July 2011 22/06/11 STATEMENT OF CAPITAL GBP 1066

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM REDMEAD HOUSE UXBRIDGE ROAD HILLINGDON HEATH UXBRIDGE MIDDLESEX UB10 0LT

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/02/1012 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD WEBB / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD LEWIS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MATHEW GEORGE PETER RIGSBY / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLAN WEBB / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HARDCASTLE / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID JONES / 05/02/2010

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR RORY LIPINGTON

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 £ NC 1000/100000 02/11/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: COLNE LODGE LONGBRIDGE WAY UXBRIDGE MIDDLESEX UB8 2YG

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 COMPANY NAME CHANGED ALLAN H. WEBB & CO. (STONEHOUSE) LIMITED CERTIFICATE ISSUED ON 11/07/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/01/8714 January 1987 REGISTERED OFFICE CHANGED ON 14/01/87 FROM: DOLPHIN HOUSE ROCKINGHAM ROAD UXBRIDGE MIDDX

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