J.R. & S.R. WEBBER LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 SAIL ADDRESS CHANGED FROM: NORTH HOUSE NORTH STREET WINTERBORNE KINGSTON BLANDFORD DORSET DT11 9AZ ENGLAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM NORTH HOUSE WINTERBORNE KINGSTON BLANDFORD DORSET DT11 9AZ

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DAWN HILL / 03/02/2010

View Document

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / VANESSA LOUISE MARDEN / 03/02/2010

View Document

12/02/1512 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/06/144 June 2014 SAIL ADDRESS CHANGED FROM: C/O EDWARDS & KEEPING UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA UNITED KINGDOM

View Document

03/06/143 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VANESSA LUOISE MARDEN / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA DAWN HILL / 03/02/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/05/099 May 2009 SECRETARY APPOINTED VANESSA LUOISE MARDEN

View Document

29/04/0929 April 2009 ALTER ARTICLES 03/04/2009

View Document

29/04/0929 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0929 April 2009 ALTER ARTICLES 03/04/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN WEBBER

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ALTER MEM AND ARTS 22/01/96

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/01/9516 January 1995 AUDITOR'S RESIGNATION

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 13/03/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/03/8916 March 1989 RETURN MADE UP TO 09/03/89; NO CHANGE OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/03/8828 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/03/8727 March 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

15/07/8315 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/83

View Document

13/04/6413 April 1964 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