STEPHEN WEBSTER LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

29/03/2229 March 2022 Full accounts made up to 2021-03-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

10/03/2010 March 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / DELLTRADE LIMITED / 16/01/2019

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WEBSTER

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ED RENWICK

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED STEPHANIE LIQUORI BOND

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEBSTER / 14/12/2014

View Document

17/04/1517 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

01/04/131 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ED RENWICK / 18/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBSTER / 18/04/2012

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/12/1112 December 2011 ALTER ARTICLES 29/11/2011

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/08/1111 August 2011 SECT 519 AUD

View Document

01/08/111 August 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR HARSHAD PATEL

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/05/1025 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT J WICHSER

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/05/105 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 75 GLOUCESTER PLACE LONDON W1U 8JP

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED ED RENWICK

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED HARSHAD PATEL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED ROBERT J WICHSER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR SHIRYO HAYASHI-LEYMARIE

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHIRYO HAYASHI-LEYMARIE / 20/03/2008

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

07/08/077 August 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RE AGREEMENT 27/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 £ IC 234736/229719 13/09/01 £ SR [email protected]=5017

View Document

30/10/0130 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/06/018 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/018 June 2001 NC INC ALREADY ADJUSTED 24/05/01

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 1A DUKE STREET LONDON W1M 5RD

View Document

08/06/018 June 2001 £ NC 1000/500000 24/05

View Document

10/04/0110 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 AUDITOR'S RESIGNATION

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 7TH FLOOR 54-62 REGENT STREET LONDON W1R 5PJ

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 SUB DIVISION 01/06/99

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

07/07/997 July 1999 ADOPT MEM AND ARTS 01/06/99

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED SHONEDENE LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 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