KIPPS WEBB ELECTRICAL LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Registered office address changed from 46 North Hylton Road Sunderland SR5 3TU England to Neat, 79/80T River View Business Innovation Centre Sunderland SR5 2th on 2025-07-10

View Document

26/03/2526 March 2025 Registered office address changed from 40 Hepscott Terrace South Shields NE33 4th England to 46 North Hylton Road Sunderland SR5 3TU on 2025-03-26

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Registered office address changed from 17 Morpeth Avenue South Shields NE34 0SF England to 40 Hepscott Terrace South Shields NE33 4th on 2023-11-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mrs Rebecca Webb Nee Lea on 2022-10-01

View Document

04/10/224 October 2022 Director's details changed for Mr Andrew Webb on 2022-10-01

View Document

05/05/225 May 2022 Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 17 Morpeth Avenue South Shields NE34 0SF on 2022-05-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

09/07/219 July 2021 Sub-division of shares on 2021-06-22

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/01/2024 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WEBB / 10/07/2019

View Document

21/08/1921 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA WEBB NEE LEA / 10/07/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEBB / 10/07/2019

View Document

12/12/1812 December 2018 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS REBECCA WEBB NEE LEA

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS SOPHIE RACHEL KIPPS

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEBB / 19/01/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 95D WATERLOO ROAD WATERLOO ROAD WOKINGHAM RG40 2JG UNITED KINGDOM

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY KIPPS

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY KIPPS / 19/01/2018

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WEBB

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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