J W WEBB DRILLING CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
09/11/239 November 2023 | Application to strike the company off the register |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/04/2112 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/03/2024 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/04/1925 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/04/1827 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/05/1712 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
07/03/167 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1524 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/03/1326 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
05/03/125 March 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WEBB / 02/08/2011 |
05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WEBB / 02/08/2011 |
05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM COPPER BEECHES HEXTOL TERRACE HEXHAM NORTHUMBERLAND NE46 2DF |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/03/111 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/03/102 March 2010 | SAIL ADDRESS CREATED |
02/03/102 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WEBB / 01/03/2010 |
16/04/0916 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
03/04/073 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/03/066 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/03/0522 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
08/05/048 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/05/048 May 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
11/03/0411 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | NEW SECRETARY APPOINTED |
28/03/0328 March 2003 | DIRECTOR RESIGNED |
28/03/0328 March 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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