MAURICE WEBB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewNotification of a person with significant control statement

View Document

23/07/2523 July 2025 NewCessation of Maurice Webb Property Investors Limited as a person with significant control on 2025-06-13

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

09/07/259 July 2025 NewSecond filing for the termination of Roderick Corrie as a director

View Document

09/07/259 July 2025 NewSecond filing for the termination of Jacqueline Noelle Mccouat as a director

View Document

09/07/259 July 2025 NewSecond filing for the termination of Samantha Madigan as a director

View Document

09/07/259 July 2025 NewSecond filing for the termination of Emily Gray as a director

View Document

09/07/259 July 2025 NewSecond filing for the termination of Digby Jackson as a director

View Document

09/07/259 July 2025 NewSecond filing for the termination of Jonathan Maxwell Evans as a director

View Document

09/07/259 July 2025 NewSecond filing for the termination of Milorad Matthew Peter Doljanin as a director

View Document

16/04/2516 April 2025 Second filing for the appointment of Mr John Jenkinson as a director

View Document

25/03/2525 March 2025 Director's details changed for Mr John Robert Jenkinson on 2023-03-06

View Document

24/03/2524 March 2025 Appointment of Ms Patricia Amenedo-Carballeira as a director on 2025-03-06

View Document

24/03/2524 March 2025 Appointment of Ms Claire Courtney as a director on 2025-03-06

View Document

24/03/2524 March 2025 Appointment of Mr Nicolas Xavier Bardon as a director on 2025-03-06

View Document

24/03/2524 March 2025 Appointment of Mr John Robert Jenkinson as a director on 2023-03-06

View Document

24/03/2524 March 2025 Appointment of Ms Margherita Pellegrino as a director on 2025-03-06

View Document

17/03/2517 March 2025 Termination of appointment of Digby Jackson as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Emily Gray as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Jacqueline Noelle Mccouat as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Samantha Madigan as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Milorad Matthew Peter Doljanin as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Roderick James Hugh Mcleod Corrie as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Jonathan Maxwell Evans as a director on 2025-03-17

View Document

06/03/256 March 2025 Termination of appointment of Barry Myers as a director on 2025-03-04

View Document

06/03/256 March 2025 Termination of appointment of Greis Spahiu as a director on 2025-03-06

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/11/2423 November 2024 Termination of appointment of Frances Elizabeth Walton as a director on 2024-11-23

View Document

20/11/2420 November 2024 Termination of appointment of Damian O'toole as a director on 2024-11-18

View Document

16/10/2416 October 2024 Appointment of Digby Jackson as a director on 2024-10-13

View Document

16/10/2416 October 2024 Appointment of Mr Milorad Matthew Peter Doljanin as a director on 2024-10-16

View Document

12/10/2412 October 2024 Termination of appointment of Sarah Ellen Murphy as a director on 2024-10-04

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Mr Barry Myers as a director on 2024-04-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

11/04/2311 April 2023 Appointment of Willmotts (Ealing) Limited as a secretary on 2023-04-01

View Document

06/04/236 April 2023 Termination of appointment of Hillgate Management Ltd. as a secretary on 2023-03-31

View Document

22/03/2322 March 2023 Registered office address changed from 5-7 Hillgate Street C/O Hillgate Management London W8 7SP England to Willmott House Blacks Road London W6 9EU on 2023-03-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from Lane House, 24 Parsons Green Lane London SW6 4HS to 5-7 5-7 Hillgate Street London W8 7SP on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from 5-7 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street C/O Hillgate Management London W8 7SP on 2022-01-10

View Document

05/01/225 January 2022 Termination of appointment of Esskay Management Services Llp as a secretary on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESSKAY MANAGEMENT SERVICES LLP / 30/10/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 DIRECTOR APPOINTED MISS SAMANTHA MADIGAN

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN KING

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

07/07/167 July 2016 SECOND FILED SH01 - 05/11/14 STATEMENT OF CAPITAL GBP 170

View Document

04/07/164 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/07/15

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR MHORA SAMUEL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 DIRECTOR APPOINTED MS JACQUELINE MCCOUAT

View Document

07/10/157 October 2015 DIRECTOR APPOINTED FRANCES ELIZABETH WALTON

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED DARREN KING

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH FONTAINE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FINLAY

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINSON

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINSON

View Document

07/08/157 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT BILLINGS

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER

View Document

30/06/1530 June 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

23/03/1523 March 2015 CORPORATE SECRETARY APPOINTED ESSKAY MANAGEMENT SERVICES LLP

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, PROVIDENCE HOUSE PROVIDENCE PLACE, LONDON, N1 0NT, UNITED KINGDOM

View Document

16/02/1516 February 2015 05/11/14 STATEMENT OF CAPITAL GBP 170

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MS MHORA SAMUEL

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR HAMISH CARLISLE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RODERICK JAMES HUGH MCLEOD CORRIE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR ALEXANDER COLLINSON

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MISS EMILY GRAY

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MISS GREIS SPAHIU

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR ANDREW WEBSTER

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MISS CHARLOTTE FINLAY

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR ROGER PAUL

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR DAMIAN O'TOOLE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD FONTAINE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR JONATHAN MAXWELL EVANS

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MISS SARAH ELLEN MURPHY

View Document

06/08/146 August 2014 ADOPT ARTICLES 23/07/2014

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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