DAVID WEBSTER LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

04/04/244 April 2024 Register inspection address has been changed from C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to Becket House Lambeth Palace Road London SE1 7EU

View Document

28/03/2428 March 2024 Change of details for Equans E&S Infrastructure Uk Limited as a person with significant control on 2024-01-03

View Document

27/03/2427 March 2024 Change of details for Bouygues E&S Infrastructure Uk Limited as a person with significant control on 2024-01-03

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Jean Luc Midena as a director on 2023-01-30

View Document

07/02/237 February 2023 Appointment of Mr Edward Michael Peeke as a director on 2023-01-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

03/02/223 February 2022 Director's details changed for Mr Jean Luc Midena on 2020-07-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM BELGRAVE HOUSE HATFIELD BUSINESS PARK FROBISHER WAY HATFIELD AL10 9TQ

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 01/09/2019

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR BRIAN CLAYTON

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JEAN LUC MIDENA

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR XAVIER PLUMLEY

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY XAVIER PLUMLEY

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUYGUES E&S INFRASTRUCTURE UK LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD PEEKE

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR DAVID JOHN CARR

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 SAIL ADDRESS CHANGED FROM: C/O ETDE UK LTD WATERLOO CENTRE, ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/07/149 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL PEEKE / 06/09/2013

View Document

08/08/138 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM BELGRAVE HOUSE FROBISHER WAY HATFIELD BUSINESS PARK HATFIELD AL10 9TQ UNITED KINGDOM

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 SAIL ADDRESS CHANGED FROM: FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB ENGLAND

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/121 February 2012 COMPANY NAME CHANGED D W LIGHTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/02/12

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD PEEKE

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MR XAVIER ALEXANDER PLUMLEY

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER

View Document

08/07/118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KOKOUGAN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY RAPHAEL KOKOUGAN

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR EDWARD PEEKE

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL KOKOUGAN / 01/10/2009

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR ALAN EDWARD GARDINER

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR EDWARD PEEKE

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE LE HERISSIER

View Document

05/09/095 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 SECTION 519

View Document

25/08/0925 August 2009 SECTION 519

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 SECTION 519

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 19/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFROY-ROMAIN RENAUD

View Document

08/07/098 July 2009 GBP NC 500/501 19/12/2008

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR RAPHAEL KOKOUGAN

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY GEOFFROY-ROMAIN RENAUD

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR JEAN-MARIE LE HERISSIER

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR RAPHAEL KOKOUGAN

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR BERTRAND RICHARD

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED JOHN BARKER

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR GERARD PERCEAU

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR GEOFFROY-ROMAIN RENAUD

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: NETHERFIELD LANE STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HE

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0219 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0222 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: ELIZABETH HOUSE 56-60 LONDON ROAD STAINES MIDDLESEX TW18 4BQ

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED PARKERSELL HIGHWAY LIGHTING SERV ICES LIMITED CERTIFICATE ISSUED ON 11/02/02

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2LX

View Document

14/09/0014 September 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: PARKERSELL HOUSE CRANWORTH ROAD WINCHESTER HAMPSHIRE SO22 6SQ

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 AUDITOR'S RESIGNATION

View Document

21/07/9921 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9511 January 1995 ALTER MEM AND ARTS 23/12/94

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

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

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/12/9126 December 1991 ANNUAL ACCOUNTS MADE UP DATE 31/03/91

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/913 September 1991 COMPANY NAME CHANGED PARKERSELL CLEANING (NORTHERN) L IMITED CERTIFICATE ISSUED ON 04/09/91

View Document

09/04/919 April 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: 5 RIBBLESDALE PLACE PRESTON PR1 3NA

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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