WEBSTER-WILKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Tony Greenfield on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mr. James Russell on 2025-08-07

View Document

22/07/2522 July 2025 NewAppointment of Mr Timothy John Holder as a director on 2025-07-21

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Satisfaction of charge 3 in full

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Director's details changed for Mr Kevin Allison on 2022-04-06

View Document

04/04/224 April 2022 Registration of charge 008921020004, created on 2022-03-31

View Document

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

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

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN WEBSTER

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY MARTYN WEBSTER

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1827 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/03/1716 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLISON / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEWIS WEBSTER / 01/01/2017

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN LEWIS WEBSTER / 01/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GREENFIELD / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ADOPT ARTICLES 16/04/2013

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE JUX

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLISON / 18/12/2010

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLISON / 17/12/2010

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RUSSELL / 01/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES JUX / 01/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES JUX / 09/08/2010

View Document

25/05/1025 May 2010 ADOPT MEM AND ARTS 04/05/2010

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR. JAMES RUSSELL

View Document

06/10/096 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FISHMAN

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: PARK AVENUE MADELEY TELFORD SHROPSHIRE TF7 5LG

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

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

11/10/9411 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

08/11/918 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

08/11/918 November 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 DIRECTOR RESIGNED

View Document

18/09/8718 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

16/11/6616 November 1966 CERTIFICATE OF INCORPORATION

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