JOHN WEBB DESIGN LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Registered office address changed from 1 1 Norman Court, Hemingford Grey Huntingdon Cambs PE28 9BQ United Kingdom to 1 Norman Court Hemingford Grey Huntingdon PE28 9BQ on 2023-08-18

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/01/219 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 11 TRENT CLOSE TRENT CLOSE ST. IVES PE27 3FH ENGLAND

View Document

07/10/197 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 43 SAXON WAY KINGSTEIGNTON NEWTON ABBOT TQ12 3GE ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY DARREN OWEN

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 2 LACE CRESCENT TIVERTON DEVON EX16 5FH ENGLAND

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WEBB / 20/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 17 BELFRY MEWS RUSHDEN NN10 0UX ENGLAND

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 82 HILL RISE SAINT IVES CAMBRIDGESHIRE PE27 6SG

View Document

23/08/1723 August 2017 SECRETARY APPOINTED MR DARREN OWEN

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY LESLIE OWEN

View Document

12/08/1712 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WEBB / 15/01/2016

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY NATASHA WEBB

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WEBB / 14/08/2015

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WEBB / 28/07/2010

View Document

31/07/1031 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

30/08/0930 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 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