DAVID WEBB ASSOCIATES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Declaration of solvency

View Document

02/04/252 April 2025 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2025-04-02

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

06/03/256 March 2025 Appointment of Mr Maximillian David Hugo Webb as a director on 2025-02-24

View Document

24/01/2524 January 2025 Termination of appointment of David George Webb as a director on 2025-01-07

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Director's details changed for Mr David George Webb on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mr David George Webb as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mr David George Webb on 2023-05-02

View Document

03/05/233 May 2023 Change of details for Mr David George Webb as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Registered office address changed from Unit D2, the Courtyard, Alban Park Hatfield Road St. Albans AL4 0LA to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-05-03

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/11/1619 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/05/141 May 2014 DIRECTOR APPOINTED MR DAVID GEORGE WEBB

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN-MELISSA CREW

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MS HELEN-MELISSA CREW

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information