W K WEBSTER (OVERSEAS) LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Appointment of Mr Richard Simon Peter Hill as a secretary on 2025-02-01

View Document

27/05/2527 May 2025 Registered office address changed from Webster House 207 Longlands Road Sidcup Kent DA15 7JH to High Point Sandy Hill Business Park Sandy Way Tamworth Staffordshire B77 4DU on 2025-05-27

View Document

27/03/2527 March 2025 Termination of appointment of Timothy Ross Champkins as a director on 2025-03-20

View Document

27/03/2527 March 2025 Termination of appointment of Michael Edward Hird as a director on 2025-03-20

View Document

27/03/2527 March 2025 Termination of appointment of Alan Douglas Munro as a director on 2025-03-20

View Document

27/03/2527 March 2025 Termination of appointment of Stephen John Montigue as a director on 2025-03-20

View Document

27/03/2527 March 2025 Appointment of Mr Richard Simon Peter Hill as a director on 2025-03-20

View Document

27/03/2527 March 2025 Termination of appointment of Rebecca Roberts as a secretary on 2025-03-20

View Document

27/03/2527 March 2025 Termination of appointment of Christopher John Osman as a director on 2025-03-20

View Document

27/03/2527 March 2025 Termination of appointment of Mark Allison as a director on 2025-03-20

View Document

27/03/2527 March 2025 Appointment of Mr Manan Sagar as a director on 2025-03-20

View Document

26/07/2426 July 2024 Director's details changed for Mr Anthony Steven Smith on 2024-07-25

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

05/07/245 July 2024 Director's details changed for Mr Timothy Ross Champkins on 2024-07-01

View Document

04/05/244 May 2024 Full accounts made up to 2023-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Termination of appointment of Gregg Victor Newman as a director on 2023-04-05

View Document

24/01/2324 January 2023 Appointment of Mr Stephen John Montigue as a director on 2023-01-11

View Document

05/01/235 January 2023 Termination of appointment of Melanie Louise Bailey as a secretary on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Rebecca Roberts as a secretary on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Stuart James Shillibeer as a director on 2022-12-31

View Document

11/05/2211 May 2022 Full accounts made up to 2021-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD HIRD

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEVEN SMITH / 07/08/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR MARK ALLISON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ALAN DOUGLAS MUNRO

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR TIMOTHY ROSS CHAMPKINS

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

02/03/182 March 2018 SECRETARY APPOINTED MS ANN CASTLE

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

16/05/1716 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED W.K. WEBSTER (OVERSEAS) LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OSMAN / 25/04/2017

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOANNOU

View Document

07/12/157 December 2015 AUDITOR'S RESIGNATION

View Document

06/08/156 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEVEN SMITH / 05/01/2015

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR GREGG VICTOR NEWMAN

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM CHRISTOPHER HOUSE STATION ROAD SIDCUP KENT DA15 7BS

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROLFE MARTIN / 01/10/2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROLFE MARTIN / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEVEN SMITH / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES SHILLIBEER / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OSMAN / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER JOANNOU / 01/10/2012

View Document

06/08/126 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEVEN SMITH / 01/07/2012

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/07/1121 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

09/08/109 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OSMAN / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROLFE MARTIN / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER JOANNOU / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROLFE MARTIN / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEVEN SMITH / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES SHILLIBEER / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROLFE MARTIN / 06/10/2009

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOANNOU / 01/04/2008

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTIN / 20/03/2008

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: WALSINGHAM HOUSE SEETHING LANE LONDON EC3N 4DL

View Document

07/08/017 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 6 LLOYDS AVENUE LONDON EC3N 3AX

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 RETURN MADE UP TO 15/07/94; CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 AUDITOR'S RESIGNATION

View Document

28/10/9228 October 1992 AUDITOR'S RESIGNATION

View Document

05/08/925 August 1992 RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9017 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: MARKET BUILDINGS 29 MINCING LANE LONDON EC3R 7EL

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

13/04/8213 April 1982 Incorporation

View Document

13/04/8213 April 1982 CERTIFICATE OF INCORPORATION

View Document

13/04/8213 April 1982 Incorporation

View Document


More Company Information