B & H J WEBSTER LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

07/08/257 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

21/01/2521 January 2025 Micro company accounts made up to 2024-11-30

View Document

04/12/244 December 2024 Change of details for Brian Webster as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Brian Webster on 2024-12-04

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/04/2425 April 2024 Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 42a Cold Bath Road Harrogate North Yorkshire HG2 0NX on 2024-04-25

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

06/12/226 December 2022 Director's details changed for Mr John Webster on 2022-11-28

View Document

05/12/225 December 2022 Director's details changed for Mr Brian Webster on 2022-11-28

View Document

05/12/225 December 2022 Change of details for John Laurence Webster as a person with significant control on 2022-11-28

View Document

05/12/225 December 2022 Change of details for Brian Webster as a person with significant control on 2022-11-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-11-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR JOHN WEBSTER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / BRIAN WEBSTER / 26/11/2019

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WEBSTER / 26/11/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAURENCE WEBSTER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/06/1811 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WEBSTER

View Document

05/03/185 March 2018 CESSATION OF HELEN JOY WEBSTER AS A PSC

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY HELEN WEBSTER

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WEBSTER / 26/11/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOY WEBSTER / 26/11/2017

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JOY WEBSTER / 26/11/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/02/146 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 2 GREENGATE CARDALE PARK HARROGATE HG3 1GY UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WEBSTER / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOY WEBSTER / 01/10/2009

View Document

26/11/0826 November 2008 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