WEBBERS SURVEYORS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Change of details for Mr David John Webber as a person with significant control on 2019-04-01

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

16/02/2216 February 2022 Change of details for Mr David John Webber as a person with significant control on 2021-02-01

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBBER / 04/07/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBBER / 17/04/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBBER / 04/07/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MRS NADIYA WEBBER / 17/04/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBBER / 17/04/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MRS NADIYA WEBBER / 04/07/2018

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS NADIYA WEBBER / 03/03/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEBBER / 16/10/2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM NORTH WAREHOUSE GLOUCESTER DOCKS GLOUCESTER GL1 2EP

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEBBER / 04/09/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBBER / 24/04/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBBER / 16/01/2015

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 33 THE WEND LONGHOPE GLOUCESTER GLOUCESTERSHIRE GL17 0QR UNITED KINGDOM

View Document

16/01/1416 January 2014 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