WEBSON PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewMicro company accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

22/06/2322 June 2023 Termination of appointment of Steven James Webb as a director on 2023-06-12

View Document

22/06/2322 June 2023 Termination of appointment of Alison Michelle Hodgson as a director on 2023-06-12

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-30

View Document

02/03/232 March 2023 Satisfaction of charge 3 in full

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN WEBB

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 CESSATION OF GRAEME HODGSON AS A PSC

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

14/08/1614 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME HODGSON

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROY WEBB / 10/10/2013

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

29/05/1529 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROY WEBB / 01/08/2013

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROY WEBB / 01/08/2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 18 SAMOR WAY PARKSIDE DIDCOT OXFORDSHIRE OX11 8RF

View Document

09/08/139 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HODGSON / 05/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 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