PETE WEBB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

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

View Accounts

31/10/2431 October 2024 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Jez Webb Ltd as a person with significant control on 2024-10-25

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Change of details for Jez Webb Ltd as a person with significant control on 2016-12-31

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 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

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

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

View Accounts

28/09/2028 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / JEZ WEBB LTD / 31/12/2016

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / JEZ WEBB LTD / 10/04/2019

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK WEBB / 22/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / JEZ WEBB LTD / 20/06/2017

View Document

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

View Accounts

17/10/1717 October 2017 DIRECTOR APPOINTED MR JEREMY MARK WEBB

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR PETER JOHN WEBB

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OX14 1UD UNITED KINGDOM

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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