BOB WEBSTER & SONS CLEANING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Change of details for Richard Webster as a person with significant control on 2022-11-03

View Document

07/11/227 November 2022 Cessation of Lisa Claire Webster as a person with significant control on 2022-11-03

View Document

07/11/227 November 2022 Termination of appointment of Lisa Claire Webster as a secretary on 2022-11-03

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 25/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 22/01/2019

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE WEBSTER / 22/01/2019

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE WEBSTER / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 22/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE WEBSTER / 18/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 18/06/2015

View Document

12/05/1512 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 18 ST AIDAN ROAD BRIDLINGTON EAST YORKSHIRE YO16 7SP

View Document

06/03/156 March 2015 SECRETARY APPOINTED LISA CLAIRE WEBSTER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY JEAN WEBSTER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER

View Document

02/07/122 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/10/2009

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN WEBSTER

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 1 BELVEDERE PARADE BRIDLINGTON EAST YORKSHIRE YO15 3LX

View Document

09/07/109 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEBSTER / 01/10/2009

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 17/05/04; NO CHANGE OF MEMBERS

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 17/05/03; NO CHANGE OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ALTER MEMORANDUM 15/06/00

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 1 BELVEDERE PARADE BRIDLINGTON NORTH HUMBERSIDE YO15 3LX

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 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