WEBB DANIELS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/10/2430 October 2024 Registered office address changed from 5 Brightgate Way Trafford Park Stretford Manchester M32 0TB England to Old School House Ballam Road Westby Preston PR4 3PN on 2024-10-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Registration of charge 086903080001, created on 2024-06-13

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

04/03/244 March 2024 Director's details changed for Mr Wayne Stewart Daniels on 2021-05-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Cessation of Lee Webb as a person with significant control on 2021-06-17

View Document

06/01/226 January 2022 Cancellation of shares. Statement of capital on 2021-06-17

View Document

14/12/2114 December 2021 Purchase of own shares.

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/11/2030 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

15/05/2015 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED TV BEDSTORE LTD CERTIFICATE ISSUED ON 18/03/20

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE STEWART DANIELS / 01/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR LEE WEBB / 01/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE STEWART DANIELS / 01/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SIMON WEBB / 01/03/2020

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 157 BOLTON ROAD BURY LANCASHIRE BL8 2NW ENGLAND

View Document

28/02/2028 February 2020 Registered office address changed from , 157 Bolton Road, Bury, Lancashire, BL8 2NW, England to Old School House Ballam Road Westby Preston PR4 3PN on 2020-02-28

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEWART WAYNE DANIELS / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WAYNE DANIELS / 23/07/2019

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

26/04/1826 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JH NISIAC LIMITED

View Document

16/02/1816 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017

View Document

16/02/1816 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017

View Document

16/02/1816 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WAYNE DANIELS / 13/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SIMON WEBB / 13/12/2017

View Document

03/11/173 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 2

View Document

01/11/171 November 2017 CESSATION OF WILLIAM WEBB AS A PSC

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WEBB

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WEBB

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBB

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 1 - 3 ST MARY'S PLACE BURY LANCS BL9 0DZ

View Document

26/07/1626 July 2016 Registered office address changed from , 1 - 3 st Mary's Place, Bury, Lancs, BL9 0DZ to Old School House Ballam Road Westby Preston PR4 3PN on 2016-07-26

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR STEWART WAYNE DANIELS

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR LEE SIMON WEBB

View Document

23/09/1523 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR LEE WEBB

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 13/09/13 STATEMENT OF CAPITAL GBP 2

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR LEE SIMON WEBB

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR WILLIAM WEBB

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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