TOBY WEBSTER LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
26/03/2526 March 2025 | Change of details for Mr Toby Webster as a person with significant control on 2025-03-26 |
26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-02-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-02-28 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
02/12/192 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
03/12/183 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
28/04/1628 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/05/156 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/05/148 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
29/05/1329 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/04/1219 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/04/1119 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/05/1014 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 73 ROBERTSON STREET FLOOR 1 SUITE 6 GLASGOW G2 8QD |
14/05/1014 May 2010 | Registered office address changed from , 73 Robertson Street, Floor 1 Suite 6, Glasgow, G2 8QD on 2010-05-14 |
31/03/1031 March 2010 | DIRECTOR APPOINTED MR ANDREW HAMILTON |
31/12/0931 December 2009 | 25/11/09 STATEMENT OF CAPITAL GBP 100 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
04/05/074 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/04/0619 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0619 April 2006 | SECRETARY'S PARTICULARS CHANGED |
19/04/0619 April 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06 |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED |
31/05/0531 May 2005 | |
31/05/0531 May 2005 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | SECRETARY RESIGNED |
18/04/0518 April 2005 | 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