R J WEBSTER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 NewApplication to strike the company off the register

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

21/12/2021 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

03/01/203 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR DIANE WEBSTER

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBSTER / 27/11/2007

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA WEBSTER / 27/11/2007

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA WEBSTER / 27/11/2007

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND WEBSTER

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 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