MORSE WEBB LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

15/02/2215 February 2022 Cessation of Ian Michael Blake as a person with significant control on 2021-04-01

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Termination of appointment of Ian Michael Blake as a director on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MORSE WEBB HOLDINGS LIMITED / 22/03/2019

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL BLAKE

View Document

25/03/1925 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 150

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR IAN MICHAEL BLAKE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MORSE WEBB HOLDINGS LIMITED / 01/03/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM BLACK BARN KIFF GREEN UPPER WOOLHAMPTON NR READING BERKSHIRE RG7 5TN

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043848760002

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 52

View Document

30/11/1630 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 28

View Document

30/11/1630 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 76

View Document

15/04/1615 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WEBB / 01/03/2014

View Document

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM BLACK BARN KIFF GREEN UPPER WOOLHAMPTON READING RG7 5TN UNITED KINGDOM

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WEBB / 01/03/2010

View Document

06/07/106 July 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM THE COURTYARD, 15 WINCHESTER ROAD, BASINGSTOKE HAMPSHIRE RG21 8UE

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MORSE / 01/11/2007

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER WEBB / 01/05/2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 46 QUEENS ROAD BASINGSTOKE RG21 7RH

View Document

29/03/0729 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0522 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 80 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 8UQ

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 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