DAVID WEBB ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-11-16 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Catherine Webb as a director on 2024-11-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Cessation of Catherine Webb as a person with significant control on 2024-08-19

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

22/08/2422 August 2024 Change of details for Mr David Nicholas James Webb as a person with significant control on 2024-08-19

View Document

01/08/241 August 2024 Change of details for Mr David Nicholas James Webb as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr David Nicholas James Webb on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mrs Catherine Webb on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mrs Catherine Webb as a person with significant control on 2024-08-01

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 DIRECTOR APPOINTED MRS CATHERINE WEBB

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS JAMES WEBB / 10/05/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 1 BOYLE CLOSE STALBRIDGE STURMINSTER NEWTON DORSET DT10 2PB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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