MARKHAM WEBBER DESIGN LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

21/11/2421 November 2024 Satisfaction of charge 095104550001 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-26 with updates

View Document

11/04/2411 April 2024 Notification of Jane Brunt as a person with significant control on 2024-03-25

View Document

11/04/2411 April 2024 Director's details changed for Mrs Jane Brunt on 2024-04-11

View Document

11/04/2411 April 2024 Notification of David Ian Brunt as a person with significant control on 2024-03-25

View Document

11/04/2411 April 2024 Director's details changed for Mr David Ian Brunt on 2024-04-11

View Document

26/03/2426 March 2024 Change of details for Mr Jeremy Paul Bernstein as a person with significant control on 2024-03-25

View Document

28/11/2328 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

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

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

01/02/231 February 2023 Registration of charge 095104550001, created on 2023-01-26

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from The Copper Room Deva Centre Trinity Way Salford M3 7BG United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-03-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 ADOPT ARTICLES 11/02/2016

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED ENSCO 1124 LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

26/03/1526 March 2015 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