NORMAN E 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
25/11/2425 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/11/2425 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/11/2425 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/11/2425 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Statement of affairs

View Document

13/11/2413 November 2024 Resolutions

View Document

08/11/248 November 2024 Registered office address changed from 1st Floor Empire Court 30 Museum Street Warrington WA1 1HU England to 32 Booth Street C/O- Frp Advisory Trading Limited, Fourth Floor, Abbey House Manchester M2 4AB on 2024-11-08

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/12/2329 December 2023 Registration of charge 037802740004, created on 2023-12-27

View Document

09/08/239 August 2023 Registration of charge 037802740003, created on 2023-08-09

View Document

02/08/232 August 2023 Satisfaction of charge 1 in full

View Document

08/06/238 June 2023 Registered office address changed from 215 Crosby Road South Liverpool L21 4LT England to 1st Floor Empire Court 30 Museum Street Warrington WA1 1HU on 2023-06-08

View Document

31/03/2331 March 2023 Satisfaction of charge 2 in full

View Document

29/03/2329 March 2023 Termination of appointment of Jacqueline Rachel Webb as a secretary on 2023-03-22

View Document

29/03/2329 March 2023 Cessation of Norman E Webb (Holdings) Limited as a person with significant control on 2023-02-22

View Document

29/03/2329 March 2023 Termination of appointment of Norman Edward Webb as a director on 2023-03-22

View Document

02/03/232 March 2023 Appointment of Mr Matthew John Agass as a director on 2023-02-20

View Document

02/03/232 March 2023 Registered office address changed from Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY to 215 Crosby Road South Liverpool L21 4LT on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr Thomas Edward Agass as a director on 2023-02-20

View Document

02/03/232 March 2023 Notification of Daat Spv 4 Ltd as a person with significant control on 2023-02-20

View Document

02/03/232 March 2023 Appointment of Mr Jonathan Edward Dando as a director on 2023-02-20

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEE BUTCHER

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

03/07/183 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

23/08/1723 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WEBB

View Document

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

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS JACQUELINE RACHEL WEBB

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE RACHEL DOCHERTY / 03/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BUTCHER / 01/06/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

19/11/9919 November 1999 S386 DISP APP AUDS 01/06/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 S80A AUTH TO ALLOT SEC 01/06/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 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