JONATHAN WEBB LIMITED
Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Confirmation statement made on 2024-11-28 with no updates |
04/11/244 November 2024 | Termination of appointment of Amanda Lambert as a director on 2024-10-31 |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
03/09/243 September 2024 | Director's details changed for Mrs Iben Charlotte Thomson on 2024-09-03 |
03/09/243 September 2024 | Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03 |
29/08/2429 August 2024 | Appointment of Mrs Iben Charlotte Thomson as a director on 2024-08-20 |
02/08/242 August 2024 | Appointment of Mr Matthew Lynn as a director on 2024-08-01 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
04/10/234 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
01/12/221 December 2022 | Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of Toby Newman as a secretary on 2022-11-30 |
01/12/221 December 2022 | Appointment of Amanda Lambert as a director on 2022-11-30 |
01/12/221 December 2022 | Appointment of Iben Thomson as a secretary on 2022-11-30 |
01/12/221 December 2022 | Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
07/12/217 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
04/10/214 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
08/01/158 January 2015 | FULL ACCOUNTS MADE UP TO 31/12/13 |
18/12/1418 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF ENGLAND |
26/02/1426 February 2014 | Annual return made up to 29 November 2013 with full list of shareholders |
22/03/1322 March 2013 | SECRETARY APPOINTED MR LUKE TALBUTT |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, SECRETARY AMANDA WEBB |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBB |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR AMANDA WEBB |
22/03/1322 March 2013 | DIRECTOR APPOINTED MR KEVAN PETER DOYLE |
22/03/1322 March 2013 | DIRECTOR APPOINTED MR GREG HYATT |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM STANBRIDGE ASSOCIATES LTD 94 WEST PARADE LINCOLN LN1 1JZ |
06/03/136 March 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/12/124 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CLAIRE WEBB / 01/01/2012 |
04/12/124 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CLAIRE WEBB / 01/01/2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WEBB / 01/01/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/12/116 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/12/106 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/01/1012 January 2010 | Annual return made up to 29 November 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE WEBB / 01/10/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WEBB / 01/10/2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM GOLDWYNS CHARTERED ACCOUNTANTS 9 PORTLAND SQUARE BRISTOL BS2 8ST |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/01/075 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/01/075 January 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
01/03/041 March 2004 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
01/02/041 February 2004 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03 |
29/05/0329 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | SECRETARY RESIGNED |
21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG |
21/05/0321 May 2003 | DIRECTOR RESIGNED |
17/12/0217 December 2002 | COMPANY NAME CHANGED OVAL (1782) LIMITED CERTIFICATE ISSUED ON 17/12/02 |
29/11/0229 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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