G. WEBB AUTOMATION LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

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

View Accounts

04/06/244 June 2024 Change of details for Pps-Ape Holdings Limited as a person with significant control on 2024-01-31

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/01/244 January 2024 Registered office address changed from Link Industrial Estate Howsell Road Malvern Link Worcs WR14 1TF to 1-3 Crucible Terrace Woodbury Lane Norton Worcester WR5 2DQ on 2024-01-04

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

20/01/2320 January 2023 Appointment of Mr Andrew Kennedy as a secretary on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Paul Edward Webb as a secretary on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Paul Edward Webb as a director on 2023-01-20

View Document

20/01/2320 January 2023 Cessation of Paul Edward Webb as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Notification of Pps-Ape Holdings Limited as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mr Andrew Kennedy as a director on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mr Ian Barnes as a director on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Framec B.V. as a director on 2023-01-20

View Document

21/12/2221 December 2022 Termination of appointment of Terence Jones as a director on 2022-12-21

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD WEBB / 20/04/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WEBB / 12/01/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/01/1629 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR PAUL EDWARD WEBB

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN WEBB

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WEBB / 01/02/2013

View Document

03/03/153 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/01/1422 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

30/01/1330 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

21/01/1121 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

04/03/104 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WEBB / 03/03/2010

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

02/04/992 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

07/01/977 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

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

18/10/9318 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM: RUSSELL HOUSE 1 THE INHEDGE DUDLEY WEST MIDLANDS. DY1 1RR

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: RUSSELL HOUSE 1 THE INHEDGE DUDLEY DY1 1RR

View Document

11/01/9011 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: BRITANNIA HOUSE 50 GREAT CHARLES ST QUEENSWAY BIRMINGHAM B3 2LY

View Document

09/12/879 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

02/01/872 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

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