S. H. P. WEBBORN LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
12/12/2312 December 2023 | Registered office address changed from Sunnyside Manselfield Road Murton Swansea SA3 3AP to 4 Pyle Road Bishopston Swansea SA3 3HH on 2023-12-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Notification of Trudie Ann Webborn as a person with significant control on 2016-04-06 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/01/2122 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
04/01/204 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
24/01/1924 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/06/1310 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/08/1010 August 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH PATRICK WEBBORN / 01/04/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WEBBORN / 01/01/2009 |
24/07/0924 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRUDIE WEBBORN / 01/01/2009 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: MIRA FLORES 12 VENNAWAY LANE PENNARD SWANSEA SA3 2EA |
13/09/0613 September 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/03/066 March 2006 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 108 LONDON ROAD NEATH WEST GLAMORGAN SA11 1HL |
07/07/057 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/07/039 July 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | SECRETARY RESIGNED |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
31/05/0231 May 2002 | DIRECTOR RESIGNED |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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