WEBSTERS OF NORWICH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

11/11/2411 November 2024 Register inspection address has been changed from King Street House, 15 Upper King Street Norwich NR3 1RB England to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE

View Document

08/11/248 November 2024 Change of details for Webster Holdings (Norfolk) Limited as a person with significant control on 2024-10-23

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

12/09/2312 September 2023 Director's details changed for Mr Charles James Mccallum Webster on 2023-09-11

View Document

12/09/2312 September 2023 Director's details changed for Ms Emma Elizabeth Webster on 2023-09-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 SAIL ADDRESS CREATED

View Document

22/01/2022 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY MARK WEBSTER

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER

View Document

04/10/194 October 2019 CESSATION OF CHARLES JAMES MCCALLUM WEBSTER AS A PSC

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBSTER HOLDINGS (NORFOLK) LIMITED

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS EMMA ELIZABETH WEBSTER

View Document

01/05/191 May 2019 CESSATION OF MARK HAMISH MCCALLUM WEBSTER AS A PSC

View Document

01/05/191 May 2019 CESSATION OF CHARLES JAMES MCCALLUM WEBSTER AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JAMES MCCALLUM WEBSTER

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059763800001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 9 LOVEL STAITHE NORWICH NORFOLK NR1 1LW

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES MCCALLUM WEBSTER / 27/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1214 December 2012 COMPANY NAME CHANGED ALBATROSS VILLAS LIMITED CERTIFICATE ISSUED ON 14/12/12

View Document

23/11/1223 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMISH MCCALLUM WEBSTER / 09/04/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HAMISH MCCALLUM WEBSTER / 09/04/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

17/11/0817 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

06/11/066 November 2006 S366A DISP HOLDING AGM 24/10/06

View Document

02/11/062 November 2006 S366A DISP HOLDING AGM 24/10/06

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 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