DAVID WEBB MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/08/2422 August 2024 Registered office address changed from 4 Haddonian Road Market Harborough LE16 9GD England to 11 Lathkill Street Market Harborough LE16 9EY on 2024-08-22

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Registered office address changed from 54 Westmorland Drive Desborough Northants NN14 2XB to 4 Haddonian Road Market Harborough LE16 9GD on 2023-02-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

01/09/151 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE WEBB / 01/03/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE WEBB / 26/03/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBB / 26/03/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 39 CASTLE STREET LEICESTER LE1 5WN

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBB / 18/05/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE WEBB / 18/05/2011

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE WEBB / 18/05/2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/09/0929 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE WEBB / 04/06/2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBB / 04/06/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 6 FREDERICK STREET WIGSTON LEICESTER LE8 1PJ

View Document

20/08/0720 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/03/9527 March 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 SECRETARY RESIGNED

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

06/11/916 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/11/914 November 1991 COMPANY NAME CHANGED FOLLOWBASIC LIMITED CERTIFICATE ISSUED ON 05/11/91

View Document

08/08/918 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information