M + M WEBB AND SON LIMITED

Company Documents

DateDescription
25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/03/2325 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2229 March 2022 Liquidators' statement of receipts and payments to 2022-02-17

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM
14 EASTLANDS ROAD
FINEDON
WELLINGBOROUGH
NN9 5DZ
ENGLAND

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM
14 EASTLANDS ROAD
FINEDON
WELLINGBOROUGH
NN9 5DZ
ENGLAND

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM COMPTON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1QG

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

14/06/1614 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

30/06/1430 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

19/06/1319 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WEBB / 07/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/08/024 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: SIDEGATE WORKS FINEDON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BW

View Document

16/07/0216 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

30/08/0130 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 COMPANY NAME CHANGED AVEX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/08/01

View Document

07/06/017 June 2001 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