J.R. WEBSTER AND COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Full accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Termination of appointment of Catherine Webster as a director on 2024-03-23

View Document

31/10/2331 October 2023 Full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

25/01/2325 January 2023 Full accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/10/2129 October 2021 Full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Change of details for Mr John Richard Webster as a person with significant control on 2021-06-22

View Document

23/06/2123 June 2021 Change of details for Mr John Richard Webster as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr John Richard Webster on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr John Richard Webster as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Peter Lee on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Catherine Webster on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr John Richard Webster on 2021-06-22

View Document

22/06/2122 June 2021 Secretary's details changed for Mr John Richard Webster on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Peter Lee on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Catherine Webster on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD WEBSTER / 15/08/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 12904

View Document

22/08/1822 August 2018 ADOPT ARTICLES 15/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

06/11/156 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/09/1325 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

01/10/121 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

10/10/1110 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WEBSTER / 18/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WEBSTER / 18/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE / 18/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CHRISTINE WALKER / 18/09/2010

View Document

07/10/107 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/10/098 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/07/092 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/10/0831 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED PETER LEE

View Document

03/09/083 September 2008 DIRECTOR APPOINTED KAREN CHRISTINE WALKER

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

21/11/0721 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/09/9722 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

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

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/928 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

08/03/838 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/83

View Document

23/01/7823 January 1978 CERTIFICATE OF INCORPORATION

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