B. WEBSTER AND SONS (EASTRINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

22/06/2422 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013933100003

View Document

16/07/2016 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

04/08/174 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

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

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

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

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013933100003

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE, REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WEBSTER / 01/05/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY MARY BRISKHAM

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: HULL ROAD EASTRINGTON GOOLE EAST YORKSHIRE DN14 7XL

View Document

26/04/0526 April 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

16/05/9116 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

06/01/886 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

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