STEVE WEBB MODELS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Appointment of a voluntary liquidator

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Statement of affairs

View Document

21/11/2421 November 2024 Registered office address changed from 80 Church Street Frodsham Cheshire WA6 6QU to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2024-11-21

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Change of details for Mrs Ann-Louise Bullock as a person with significant control on 2024-05-30

View Document

31/05/2431 May 2024 Change of details for Mr Steven Frederick Webb as a person with significant control on 2024-05-30

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/11/178 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK WEBB / 17/02/2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN FREDERICK WEBB / 17/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE BULLOCK / 17/02/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE BULLOCK / 30/05/2011

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK WEBB / 30/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE BULLOCK / 30/05/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 GBP NC 1001/1002 15/06/09

View Document

15/06/0915 June 2009 GBP NC 1000/1001 15/06/09

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: FIRST FLOOR 2 CITY ROAD CHESTER CH1 3AE

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 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