WEBSTER AND HORSFALL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

04/10/244 October 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

19/04/2419 April 2024 Particulars of variation of rights attached to shares

View Document

19/04/2419 April 2024 Change of share class name or designation

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

15/03/2315 March 2023 Purchase of own shares.

View Document

04/01/234 January 2023 Termination of appointment of Charles Anthony Coldwell-Horsfall as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HENRY COLDWELL-HORSFALL

View Document

06/11/206 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2020

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY COLDWELL HORSFALL / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PATRICK CAMPBELL ROBINSON / 13/10/2020

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110651090001

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLIN COLDWELL-HORSFALL / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY COLDWELL HORSFALL / 10/12/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 SECOND FILED SH01 - 01/05/18 STATEMENT OF CAPITAL GBP 6.01

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

24/05/1824 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 6.01

View Document

24/05/1824 May 2018 SUB-DIVISION 01/05/18

View Document

21/05/1821 May 2018 SUB-DIVISION 01/05/18

View Document

21/05/1821 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 6.01

View Document

21/05/1821 May 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

17/05/1817 May 2018 ADOPT ARTICLES 01/05/2018

View Document

14/05/1814 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR DAVID ANDREW COLDWELL-HORSFALL

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ALEXANDER MICHAEL HELLIWELL

View Document

10/05/1810 May 2018 CESSATION OF ROBERT HENRY COLDWELL-HORSFALL AS A PSC

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL BERNARD LIDDINGTON

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CHARLES ANTHONY COLDWELL HORSFALL

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JONATHAN COLIN COLDWELL-HORSFALL

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JEREMY PATRICK CARMICHAEL ROBINSON

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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