WEBSTER MINERALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
31/03/2531 March 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/05/2424 May 2024 | Micro company accounts made up to 2023-10-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-02 with updates |
03/03/243 March 2024 | Change of details for Mr William Rowland Webster as a person with significant control on 2017-04-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-02 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-02 with updates |
23/02/2223 February 2022 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA England to 2 Hobson Court Penrith 40 Business Park Penrith CA11 9GQ on 2022-02-23 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROWLAND WEBSTER / 27/05/2020 |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROWLAND WEBSTER / 27/05/2020 |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROWLAND WEBSTER / 27/05/2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM C/O ARMSTRONG WATSON DUKE STREET BIRBECK HOUSE PENRITH CUMBRIA CA11 7NA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/04/164 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/04/152 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/04/1324 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/03/1215 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/03/1110 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROWLAND WEBSTER / 01/10/2009 |
16/03/1016 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/03/0911 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/03/0820 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/05/065 May 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/07/0515 July 2005 | DIRECTOR RESIGNED |
16/06/0516 June 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/04/045 April 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/04/0317 April 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
01/05/021 May 2002 | REGISTERED OFFICE CHANGED ON 01/05/02 FROM: BAKERS YARD ST JOHNS STREET KESWICK CUMBRIA CA12 7AS |
01/05/021 May 2002 | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
23/08/0123 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
19/04/0119 April 2001 | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | SECRETARY RESIGNED |
05/10/005 October 2000 | NEW DIRECTOR APPOINTED |
05/10/005 October 2000 | REGISTERED OFFICE CHANGED ON 05/10/00 FROM: EAST PLENNELLER HALTWHISTLE NORTHUMBERLAND NE49 0HU |
13/07/0013 July 2000 | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
11/02/0011 February 2000 | NEW SECRETARY APPOINTED |
18/01/0018 January 2000 | RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS |
08/09/998 September 1999 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/10/99 |
03/03/993 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
20/04/9820 April 1998 | RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS |
18/02/9818 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
08/04/978 April 1997 | RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS |
22/10/9622 October 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
21/05/9621 May 1996 | COMPANY NAME CHANGED SILVERMAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/05/96 |
10/05/9610 May 1996 | DIRECTOR RESIGNED |
10/05/9610 May 1996 | NEW DIRECTOR APPOINTED |
10/05/9610 May 1996 | SECRETARY RESIGNED |
10/05/9610 May 1996 | NEW SECRETARY APPOINTED |
03/04/963 April 1996 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96 |
03/04/963 April 1996 | REGISTERED OFFICE CHANGED ON 03/04/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
03/04/963 April 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/963 April 1996 | £ NC 1000/1000000 28/03/96 |
03/04/963 April 1996 | NC INC ALREADY ADJUSTED 28/03/96 |
13/03/9613 March 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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