C & W WEBBER (AMNERS FARM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

25/09/2325 September 2023 Cessation of Elizabeth Wendy Webber as a person with significant control on 2023-08-30

View Document

25/09/2325 September 2023 Notification of Amners Ltd as a person with significant control on 2023-08-30

View Document

25/09/2325 September 2023 Cessation of Christopher Stuart Webber as a person with significant control on 2023-08-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/01/2113 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STUART WEBBER

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH WENDY WEBBER

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/10/1325 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WENDY WEBBER / 11/03/2010

View Document

25/05/1025 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART WEBBER / 11/03/2010

View Document

08/02/108 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 CURREXT FROM 31/03/2008 TO 31/07/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

08/03/088 March 2008 DISS40 (DISS40(SOAD))

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: CHERRY TREE HOUSE 50 BROAD LANE UPPER BUCKLEBURY READING BERKSHIRE RG7 6QJ

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED DISTINCT DEVELOPMENTS UK LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: CONCEPT HOUSE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SS

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: UNIT K2 RACEVIEW BUSINESS CENTRE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SA

View Document

08/06/048 June 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: CRYSTAL LODGE CHAPEL ROW READING RG7 6QB

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

11/03/0311 March 2003 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