DAVID WEBSTER IFA LTD

Company Documents

DateDescription
02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON WEBSTER / 01/12/2014

View Document

06/11/156 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/11/124 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/08/1219 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED IMNICO LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED DAVID WEBSTER IFA LIMITED CERTIFICATE ISSUED ON 28/10/11

View Document

28/10/1128 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON WEBSTER / 15/10/2010

View Document

01/11/101 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 REGISTERED OFFICE CHANGED ON 31/10/2010 FROM 62 NEWTONS LANE COSSALL NOTTINGHAM NOTTINGHAMSHIRE NG16 2SJ

View Document

31/10/1031 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON LOUISE WEBSTER / 15/10/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON WEBSTER / 09/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE WEBSTER / 09/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0829 October 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

14/10/0814 October 2008 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