ROBERT D. WEBSTER LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-01 with updates |
18/06/2518 June 2025 New | Termination of appointment of Thomas Thompson as a director on 2025-05-19 |
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
09/04/259 April 2025 | Appointment of Mr Robert Ronald Webster as a secretary on 2025-04-01 |
08/04/258 April 2025 | Termination of appointment of Emma Louise Cowell as a director on 2025-03-31 |
08/04/258 April 2025 | Termination of appointment of Michael Richard Cowell as a director on 2025-03-31 |
08/04/258 April 2025 | Termination of appointment of Emma Louise Cowell as a secretary on 2025-03-31 |
03/03/253 March 2025 | Registered office address changed from Owstwick Grange Owstwick Roos Hull East Yorkshire HU12 0LH England to 4 - 6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2025-03-03 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-01-01 to 2023-12-31 |
27/09/2427 September 2024 | Previous accounting period shortened from 2024-06-27 to 2024-01-01 |
02/09/242 September 2024 | Director's details changed for Mr James Robert Webster on 2024-09-02 |
12/08/2412 August 2024 | Appointment of Mr James Robert Webster as a director on 2024-08-01 |
12/08/2412 August 2024 | Director's details changed for Mr Robert Ronald Webster on 2024-08-12 |
05/08/245 August 2024 | Appointment of Mr Robert Ronald Webster as a director on 2024-05-09 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-01 with updates |
20/06/2420 June 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
19/06/2419 June 2024 | Current accounting period shortened from 2024-06-28 to 2024-06-27 |
20/03/2420 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
25/09/2325 September 2023 | Previous accounting period extended from 2022-12-30 to 2023-06-29 |
27/06/2327 June 2023 | Annual accounts for year ending 27 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-01 with updates |
14/06/2314 June 2023 | Appointment of Mrs Emma Louise Cowell as a secretary on 2022-05-18 |
24/02/2324 February 2023 | Termination of appointment of John Edward Jackson as a director on 2023-02-24 |
30/12/2230 December 2022 | Full accounts made up to 2021-12-30 |
27/09/2227 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/06/1919 June 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PAULINE WEBSTER |
08/01/198 January 2019 | DIRECTOR APPOINTED MR JOHN EDWARD JACKSON |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM CLACKNA FARM KILHAM DRIFFIELD EAST RIDING YO25 4RF |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
18/06/1818 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011005500006 |
18/06/1818 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
18/06/1818 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
18/06/1818 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/06/1815 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
15/06/1815 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 011005500009 |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 011005500007 |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 011005500008 |
02/05/182 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
24/04/1824 April 2018 | DIRECTOR APPOINTED MRS EMMA LOUISE COWELL |
22/02/1822 February 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
09/01/189 January 2018 | SECRETARY APPOINTED MR SIMON BERRY |
09/01/189 January 2018 | APPOINTMENT TERMINATED, SECRETARY ROBERT WEBSTER |
09/11/179 November 2017 | FULL ACCOUNTS MADE UP TO 30/06/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
05/04/175 April 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
12/09/1612 September 2016 | DIRECTOR APPOINTED MR SIMON BERRY |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS THOMPSON / 12/09/2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RONALD WEBSTER / 12/09/2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE THOMPSON / 12/09/2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE WEBSTER / 12/09/2016 |
12/09/1612 September 2016 | DIRECTOR APPOINTED MR MICHAEL RICHARD COWELL |
12/09/1612 September 2016 | DIRECTOR APPOINTED MR JAMES ROBERT WEBSTER |
02/09/162 September 2016 | PREVEXT FROM 31/12/2015 TO 30/06/2016 |
01/08/161 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 011005500006 |
02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
05/06/155 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
18/05/1518 May 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
13/03/1513 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LYNNE SEXTON |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM CLACKNA FARM, KILHAM, DRIFFIELD, YORKSHIRE. YO25 0RF |
16/06/1416 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE WEBSTER / 13/06/2014 |
13/06/1413 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT RONALD WEBSTER / 13/06/2014 |
13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RONALD WEBSTER / 13/06/2014 |
11/06/1411 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
24/03/1424 March 2014 | AUDITOR'S RESIGNATION |
17/09/1317 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
17/01/1317 January 2013 | APPOINTMENT TERMINATED, DIRECTOR NORMA WEBSTER |
01/10/121 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
11/06/1211 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
28/09/1128 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
08/06/118 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
02/10/102 October 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
07/06/107 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
28/10/0928 October 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
29/07/0929 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
01/07/081 July 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
24/10/0624 October 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
24/08/0624 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0624 August 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
21/09/0521 September 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
20/07/0420 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
19/10/0319 October 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
26/08/0326 August 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
26/07/0226 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
29/06/0129 June 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
19/09/0019 September 2000 | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
12/07/9912 July 1999 | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
12/10/9812 October 1998 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
03/08/983 August 1998 | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
29/10/9729 October 1997 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
22/08/9722 August 1997 | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS |
30/10/9630 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
25/07/9625 July 1996 | RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS |
27/07/9527 July 1995 | RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS |
29/06/9529 June 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
10/10/9410 October 1994 | RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS |
05/09/945 September 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
18/04/9418 April 1994 | NEW DIRECTOR APPOINTED |
18/04/9418 April 1994 | NEW DIRECTOR APPOINTED |
18/04/9418 April 1994 | NEW DIRECTOR APPOINTED |
18/04/9418 April 1994 | NEW DIRECTOR APPOINTED |
18/04/9418 April 1994 | NEW DIRECTOR APPOINTED |
22/12/9322 December 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
23/09/9323 September 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/07/9323 July 1993 | RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS |
13/10/9213 October 1992 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
13/07/9213 July 1992 | RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS |
18/10/9118 October 1991 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
18/10/9118 October 1991 | RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS |
26/09/9126 September 1991 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/9016 October 1990 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89 |
16/10/9016 October 1990 | RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS |
12/09/8912 September 1989 | RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS |
12/09/8912 September 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
20/03/8920 March 1989 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87 |
20/03/8920 March 1989 | RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS |
07/10/877 October 1987 | RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS |
07/10/877 October 1987 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86 |
02/08/862 August 1986 | RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS |
02/08/862 August 1986 | FULL ACCOUNTS MADE UP TO 31/12/85 |
08/03/738 March 1973 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/03/738 March 1973 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROBERT D. WEBSTER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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