WEBSTERS SURVEYORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Edward Alexander Ellis as a director on 2025-05-21

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

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

View Accounts

12/02/2412 February 2024 Director's details changed for Mr Richard David Stacey on 2024-02-09

View Document

12/02/2412 February 2024 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN United Kingdom to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Daniel Arron Knowles as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Director's details changed for Mr Daniel Arron Knowles on 2024-02-09

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Sub-division of shares on 2023-10-25

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Purchase of own shares.

View Document

06/11/236 November 2023 Cancellation of shares. Statement of capital on 2023-10-01

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

25/10/2325 October 2023 Change of details for Mr Daniel Arron Knowles as a person with significant control on 2023-09-01

View Document

24/10/2324 October 2023 Director's details changed for Mr Daniel Arron Knowles on 2023-09-01

View Document

23/10/2323 October 2023 Cessation of Sophie Knowles as a person with significant control on 2023-10-01

View Document

23/10/2323 October 2023 Change of details for Mr Daniel Arron Knowles as a person with significant control on 2023-10-01

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/04/2028 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR RICHARD DAVID STACEY

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARRON KNOWLES / 26/07/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE KNOWLES / 26/07/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ARRON KNOWLES / 26/07/2018

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE KNOWLES

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARRON KNOWLES / 10/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 01/04/16 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM THE OLD CHURCH 48 VERULAM ROAD ST. ALBANS HERTFORDSHIRE AL3 4DH

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information