SAMUEL WEBSTER & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Total exemption full accounts made up to 2024-10-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Confirmation statement made on 2024-03-20 with no updates |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 58/3 MANOR PLACE EDINBURGH EH3 7EH SCOTLAND |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/03/1630 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/04/1516 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/04/1421 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
29/07/1329 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
23/03/1323 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
11/05/1211 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
04/04/124 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
24/06/1124 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
04/04/114 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, SECRETARY JANICE WOOD |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JANICE WOOD |
29/07/1029 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
18/04/1018 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
29/05/0929 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
20/04/0920 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOOD / 31/05/2008 |
09/05/089 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
08/04/088 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
04/04/074 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06 |
28/04/0628 April 2006 | COMPANY NAME CHANGED DMWS 766 LIMITED CERTIFICATE ISSUED ON 28/04/06 |
20/03/0620 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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