WEBBERS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Cancellation of shares. Statement of capital on 2025-04-29

View Document

03/06/253 June 2025 Purchase of own shares.

View Document

29/05/2529 May 2025 Notification of Leonie Jayne Prescott as a person with significant control on 2025-04-29

View Document

27/05/2527 May 2025 Cessation of Graham Gardner Harrison as a person with significant control on 2025-03-24

View Document

27/05/2527 May 2025 Notification of Malcolm Edward Prescott as a person with significant control on 2025-03-24

View Document

08/05/258 May 2025 Purchase of own shares.

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-03-24

View Document

11/04/2511 April 2025 Termination of appointment of Graham Gardner Harrison as a director on 2025-03-24

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

08/01/258 January 2025 Cancellation of shares. Statement of capital on 2024-10-28

View Document

08/01/258 January 2025 Purchase of own shares.

View Document

11/12/2411 December 2024 Termination of appointment of Gary Robert Holder as a secretary on 2024-12-06

View Document

11/12/2411 December 2024 Appointment of Mrs Andrea Marie Merritt as a secretary on 2024-12-06

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Gary Robert Holder as a director on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mrs Andrea Marie Merritt as a director on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Peter Hugh Mchugh as a director on 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

27/02/2327 February 2023 Termination of appointment of Napoleon Chaplin Wilcox as a director on 2022-03-31

View Document

21/02/2321 February 2023 Cancellation of shares. Statement of capital on 2023-02-02

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

12/01/2312 January 2023 Director's details changed for Mr Andrew Mark Simpson on 2023-01-12

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Director's details changed for Mr Peter Hugh Mchugh on 2022-03-28

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029081370009

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029081370008

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAPOLEON CHAPLIN WILCOX / 11/05/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS LINDSAY MARGARET BRADDICK

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR LEE HUSSELL

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR ANDREW MARK SIMPSON

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT HOLDER / 04/10/2016

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT HOLDER / 16/10/2015

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT HOLDER / 16/10/2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAPOLEON CHAPLIN WILCOX / 03/10/2015

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH MCHUGH / 23/03/2015

View Document

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAPOLEON CHAPLIN WILCOX / 01/12/2014

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SAUNDERS

View Document

12/04/1212 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 849.996

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1011 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 900

View Document

14/10/1014 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 925

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE STORTON

View Document

08/10/108 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIAN MOON

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAPOLEON CHAPLIN WILCOX / 27/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT HOLDER / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARD PRESCOTT / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JASON SAUNDERS / 06/04/2010

View Document

07/04/107 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ANTONY STORTON / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH MCHUGH / 06/04/2010

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM BRISTOL & WEST HOUSE BOUTPORT STREET BARNSTAPLE,DEVON. EX31 1SA

View Document

08/12/088 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR GARY ROBERT HOLDER

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GARY HOLDER / 08/07/2008

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BENNETT

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/0621 November 2006 £ IC 1075/1025 20/09/06 £ SR [email protected]=50

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9424 October 1994 SUBDIVISION OF SHARES 05/10/94

View Document

24/10/9424 October 1994 £ NC 100/1500 05/10/94

View Document

24/10/9424 October 1994 S-DIV 05/10/94

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 SECRETARY RESIGNED

View Document

14/03/9414 March 1994 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