WEBB ELECTRONICS & COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM ASHMEAD HOUSE EVERSLEY WAY CRABTREE OFFICE VILLAGE EGHAM TW20 8RY

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR GLEN NORMAN WILLIAMS

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

19/12/1919 December 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF

View Document

16/12/1916 December 2019 SOLVENCY STATEMENT DATED 13/12/19

View Document

16/12/1916 December 2019 STATEMENT BY DIRECTORS

View Document

16/12/1916 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 1

View Document

16/12/1916 December 2019 REDUCE ISSUED CAPITAL 13/12/2019

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016657330011

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED DAVID GARDNER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWLES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/06/1716 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 16/06/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

19/10/1619 October 2016 ALTER ARTICLES 08/07/2016

View Document

18/07/1618 July 2016 INTERCREDITOR DEED - COMPOSITE GUARANTEE - DEED OF ACCESSION 08/07/2016

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016657330011

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016657330010

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BOWLES / 15/09/2015

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MICHAEL MORRISON

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELE COTTON

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BOWLES / 09/04/2014

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN JOHNSON

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOWLES / 10/09/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM ISG HOUSE CHAUCER PARK KEMSING KENT TN15 6YT

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 AUDITOR'S RESIGNATION

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0524 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0524 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0524 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0313 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: FIRST FLOOR SINGER STREET CHAMBERS SINGER STREET LONDON EC2A 4ET

View Document

17/07/9717 July 1997 RE: SHARES 01/07/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

17/07/9717 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 SECTION 155 04/07/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/9717 July 1997 AUDITOR'S RESIGNATION

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 £ NC 1000/100000 18/11

View Document

21/11/9121 November 1991 NC INC ALREADY ADJUSTED 18/11/91

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: BOUVERIE HOUSE 7TH FLOOR 154 FLEET STREET LONDON EC4A 2DQ

View Document

14/11/8814 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

29/02/8829 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8221 September 1982 CERTIFICATE OF INCORPORATION

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