WEBSTER CONTRACTS LIMITED

Company Documents

DateDescription
28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Document

06/08/206 August 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

22/07/2022 July 2020 CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM KINGSMUIR BY FORFAR DD8 2NS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL ZANRE

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLEOD

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED BRUCE REID LINTON

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR DAVID JOHN CAMERON

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBSTER GROUP LIMITED

View Document

29/08/1729 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 27/04/17 STATEMENT OF CAPITAL GBP 1.00

View Document

27/04/1727 April 2017 STATEMENT BY DIRECTORS

View Document

27/04/1727 April 2017 SOLVENCY STATEMENT DATED 03/04/17

View Document

27/04/1727 April 2017 REDUCE ISSUED CAPITAL 03/04/2017

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ZANRE MICHAEL LUIGI

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR WILLIAM MARTIN BRUCE

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR WILLIAM LIND MCLEOD

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE WILLIAM HENRY

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROY DRYBURGH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/09/158 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/10/131 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN TASKER

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/08/1223 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 SAIL ADDRESS CREATED

View Document

25/08/1125 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

24/01/0924 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED MICHAEL LUIGI ZANRE

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES JOHNSTON

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 PARTIC OF MORT/CHARGE *****

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 DEC MORT/CHARGE *****

View Document

04/12/954 December 1995 DEC MORT/CHARGE *****

View Document

21/09/9521 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 COMPANY NAME CHANGED WEBSTER & PATULLO LIMITED CERTIFICATE ISSUED ON 12/05/95

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

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

View Document

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

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 PARTIC OF MORT/CHARGE *****

View Document

25/03/9425 March 1994 PARTIC OF MORT/CHARGE *****

View Document

13/10/9313 October 1993 PARTIC OF MORT/CHARGE *****

View Document

03/09/933 September 1993 PARTIC OF MORT/CHARGE *****

View Document

01/09/931 September 1993 PARTIC OF MORT/CHARGE *****

View Document

30/08/9330 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 PARTIC OF MORT/CHARGE *****

View Document

05/05/935 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 ALTER MEM AND ARTS 26/04/93

View Document

20/10/9220 October 1992 PARTIC OF MORT/CHARGE *****

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 DEC MORT/CHARGE 194

View Document

08/10/908 October 1990 PARTIC OF MORT/CHARGE 11170

View Document

28/08/9028 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/12/8815 December 1988 ANNUAL RETURN MADE UP TO 15/11/85

View Document

11/04/8811 April 1988 DEC MORT/CHARGE 3705

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 12/01/88; NO CHANGE OF MEMBERS

View Document

18/01/8818 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/12/8629 December 1986 ANNUAL RETURN MADE UP TO 24/12/86

View Document

26/03/8426 March 1984 ANNUAL RETURN MADE UP TO 23/03/84

View Document

11/04/8311 April 1983 ANNUAL RETURN MADE UP TO 08/04/83

View Document

10/05/8210 May 1982 ANNUAL RETURN MADE UP TO 07/05/82

View Document

24/04/8024 April 1980 ANNUAL RETURN MADE UP TO 23/04/80

View Document

26/05/7726 May 1977 ANNUAL RETURN MADE UP TO 31/12/76

View Document

22/12/7122 December 1971 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