PHIL WEBB (BRICKLAYERS) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Registered office address changed from 75 Parkstone Road Poole Dorset BH15 2NZ to 192-194 Alder Road Poole BH12 4AX on 2022-05-10 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/02/2127 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/09/181 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL WEBB / 22/05/2012 |
22/02/1222 February 2012 | 16/05/11 STATEMENT OF CAPITAL GBP 100 |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | APPOINTMENT TERMINATED, SECRETARY YVONNE WEBB |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 84 DORCHESTER ROAD OAKDALE POOLE BH15 3SB |
04/08/104 August 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL WEBB / 01/05/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARBARA KAY |
28/10/0828 October 2008 | SECRETARY APPOINTED YVONNE BRIDGET WEBB |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | SECRETARY RESIGNED |
27/09/0427 September 2004 | NEW SECRETARY APPOINTED |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/06/034 June 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/02/036 February 2003 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | NEW SECRETARY APPOINTED |
13/06/0113 June 2001 | COMPANY NAME CHANGED PHIL WEBB (BUILDERS) LTD CERTIFICATE ISSUED ON 13/06/01 |
08/06/018 June 2001 | REGISTERED OFFICE CHANGED ON 08/06/01 FROM: STRAND HOUSE STRAND STREET POOLE DORSET BH15 1SB |
14/05/0114 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | DIRECTOR RESIGNED |
10/05/0110 May 2001 | 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