WEBBS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

07/07/237 July 2023 Notification of Sally Rosemary Jones as a person with significant control on 2023-06-22

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Registered office address changed from Webbs Hudsons Trading Estate Hudsons Drive Birmingham West Midlands B30 3BB to 125 Knightlow Road Birmingham B17 8PX on 2021-12-23

View Document

16/12/2116 December 2021 Satisfaction of charge 4 in full

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/07/159 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 1346/1352 PERSHORE ROAD STIRCHLEY BIRMINGHAM B30 2XS

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ADRIAN WEBB / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ROSEMARY JONES / 05/07/2013

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SALLY ROSEMARY JONES / 05/07/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ROSEMARY JONES / 06/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED WEBBS POWER TOOLS LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/07/0712 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/07/0712 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/08/0518 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/07/9326 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/08/9219 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 RETURN MADE UP TO 06/07/91; CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/03/879 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

23/06/8623 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/8613 May 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

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