JONATHAN WEBB LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Amanda Lambert as a director on 2024-10-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/09/243 September 2024 Director's details changed for Mrs Iben Charlotte Thomson on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03

View Document

29/08/2429 August 2024 Appointment of Mrs Iben Charlotte Thomson as a director on 2024-08-20

View Document

02/08/242 August 2024 Appointment of Mr Matthew Lynn as a director on 2024-08-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/12/221 December 2022 Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Amanda Lambert as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Iben Thomson as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1418 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF
ENGLAND

View Document

26/02/1426 February 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR LUKE TALBUTT

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA WEBB

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBB

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA WEBB

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR KEVAN PETER DOYLE

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR GREG HYATT

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM STANBRIDGE ASSOCIATES LTD 94 WEST PARADE LINCOLN LN1 1JZ

View Document

06/03/136 March 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CLAIRE WEBB / 01/01/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CLAIRE WEBB / 01/01/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WEBB / 01/01/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/1012 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE WEBB / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WEBB / 01/10/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM GOLDWYNS CHARTERED ACCOUNTANTS 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED OVAL (1782) LIMITED CERTIFICATE ISSUED ON 17/12/02

View Document

29/11/0229 November 2002 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