WEBSTERS CAMBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Joanne Elizabeth Lamberth as a director on 2023-08-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Termination of appointment of Catriona Freebairn as a director on 2021-10-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 SECOND FILING OF AP01 FOR GARY EVES

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR GARY MARK EVES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103536610001

View Document

06/07/176 July 2017 27/03/17 STATEMENT OF CAPITAL GBP 140

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CURRSHO FROM 31/08/2017 TO 30/06/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/01/176 January 2017 SECRETARY APPOINTED MRS ELIZABETH ANNE HOOLEY

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS CATRIONA FREEBAIRN

View Document

19/12/1619 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED WEBSTERS ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information