WEBSTERS MEWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Micro company accounts made up to 2025-02-28 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 12/06/2412 June 2024 | Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 5 Church Lane Keelby Grimsby N E Lincolnshire DN41 8ED on 2024-06-12 |
| 12/06/2412 June 2024 | Change of details for Mr Robert John Mearns as a person with significant control on 2024-06-03 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-21 with updates |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-21 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 03/11/223 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
| 23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
| 16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/02/1623 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 21/02/1221 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/02/1123 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 15/10/1015 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 22/02/1022 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 23/11/0923 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 16/09/0916 September 2009 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB |
| 23/02/0923 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 19/03/0819 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BOOTH / 01/02/2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 23 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW |
| 06/02/086 February 2008 | SECRETARY RESIGNED |
| 06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
| 06/02/086 February 2008 | NEW SECRETARY APPOINTED |
| 30/01/0830 January 2008 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS; AMEND |
| 23/01/0823 January 2008 | RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS |
| 23/01/0823 January 2008 | SECRETARY RESIGNED |
| 23/01/0823 January 2008 | DIRECTOR RESIGNED |
| 23/01/0823 January 2008 | NEW SECRETARY APPOINTED |
| 11/11/0611 November 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
| 18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 19/10/0519 October 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
| 10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 16/06/0416 June 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
| 06/01/046 January 2004 | NEW SECRETARY APPOINTED |
| 06/01/046 January 2004 | SECRETARY RESIGNED |
| 24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 26/04/0326 April 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
| 30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 28/05/0228 May 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
| 27/11/0127 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
| 04/04/014 April 2001 | REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 23 DUDLEY STREET GRIMSBY DN31 2AW |
| 02/04/012 April 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
| 07/12/007 December 2000 | NEW SECRETARY APPOINTED |
| 23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
| 02/06/002 June 2000 | DIRECTOR RESIGNED |
| 02/06/002 June 2000 | SECRETARY RESIGNED |
| 21/02/0021 February 2000 | 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