WEBB YATES ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewCessation of Steven John Webb as a person with significant control on 2025-05-01

View Document

06/06/256 June 2025 NewNotification of Webb Yates Group Ltd as a person with significant control on 2025-05-01

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

08/05/258 May 2025 Registered office address changed from 48-50 Scrutton Street London EC2A 4HH England to 14 Wharf Road London N1 7RW on 2025-05-08

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-04-15

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-04-15

View Document

13/03/2513 March 2025 Director's details changed for Mr Steven John Webb on 2025-03-01

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Change of details for Mr Steven John Webb as a person with significant control on 2023-10-06

View Document

12/11/2412 November 2024 Cancellation of shares. Statement of capital on 2024-10-31

View Document

12/11/2412 November 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

12/11/2412 November 2024 Cancellation of shares. Statement of capital on 2024-10-31

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

03/10/243 October 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

07/06/247 June 2024 Purchase of own shares.

View Document

13/05/2413 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

13/05/2413 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

02/05/242 May 2024 Particulars of variation of rights attached to shares

View Document

02/05/242 May 2024 Particulars of variation of rights attached to shares

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

29/04/2429 April 2024 Cancellation of shares. Statement of capital on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Cessation of West Greensand Ltd as a person with significant control on 2023-10-06

View Document

14/03/2414 March 2024 Change of details for Mr Steven John Webb as a person with significant control on 2023-10-06

View Document

13/03/2413 March 2024 Change of details for West Greensand Ltd as a person with significant control on 2023-10-06

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

13/03/2413 March 2024 Notification of West Greensand Ltd as a person with significant control on 2016-04-06

View Document

01/02/241 February 2024 Purchase of own shares.

View Document

01/02/241 February 2024 Purchase of own shares.

View Document

01/02/241 February 2024 Purchase of own shares.

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Particulars of variation of rights attached to shares

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Change of share class name or designation

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Particulars of variation of rights attached to shares

View Document

25/10/2325 October 2023 Particulars of variation of rights attached to shares

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

18/10/2318 October 2023 Cancellation of shares. Statement of capital on 2023-10-06

View Document

18/10/2318 October 2023 Change of details for Mr Steven John Webb as a person with significant control on 2023-10-06

View Document

18/10/2318 October 2023 Cessation of Andrew David Yates as a person with significant control on 2023-10-06

View Document

18/10/2318 October 2023 Termination of appointment of Andrew David Yates as a secretary on 2023-10-06

View Document

18/10/2318 October 2023 Cancellation of shares. Statement of capital on 2023-10-06

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

22/02/2322 February 2023 Particulars of variation of rights attached to shares

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

15/02/2315 February 2023 Purchase of own shares.

View Document

09/01/239 January 2023 Termination of appointment of Andrew David Yates as a director on 2022-12-31

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

02/03/202 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA SMITH

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR THOMAS MATTHEW WEBSTER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA KRYSTYNA SMITH / 02/09/2017

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED ANDREW LERPINIERE

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 48-50 SCRUTTON STREET LONDON EC2A 4XQ ENGLAND

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 44-46 SCRUTTON STREET LONDON EC2A 4HH

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053939300001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MS MARIA SMITH

View Document

15/01/1615 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1615 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 3600

View Document

15/01/1615 January 2016 ADOPT ARTICLES 16/12/2015

View Document

16/11/1516 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 23-24 SMITHFIELD STREET LONDON EC1A 9LF

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 06/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 20/04/2011

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 04/04/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 54 STATION ROAD KINGS NORTON BIRMINGHAM B30 1DA

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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