WEBB YATES ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Cessation of Steven John Webb as a person with significant control on 2025-05-01 |
06/06/256 June 2025 New | Notification of Webb Yates Group Ltd as a person with significant control on 2025-05-01 |
14/05/2514 May 2025 | Cancellation of shares. Statement of capital on 2025-04-30 |
14/05/2514 May 2025 | Cancellation of shares. Statement of capital on 2025-04-30 |
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 |
24/04/2524 April 2025 | Cancellation of shares. Statement of capital on 2025-04-15 |
24/04/2524 April 2025 | Cancellation of shares. Statement of capital on 2025-04-15 |
13/03/2513 March 2025 | Director's details changed for Mr Steven John Webb on 2025-03-01 |
04/02/254 February 2025 | Cancellation of shares. Statement of capital on 2025-01-31 |
04/02/254 February 2025 | Cancellation of shares. Statement of capital on 2025-01-31 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Change of details for Mr Steven John Webb as a person with significant control on 2023-10-06 |
12/11/2412 November 2024 | Cancellation of shares. Statement of capital on 2024-10-31 |
12/11/2412 November 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
12/11/2412 November 2024 | Cancellation of shares. Statement of capital on 2024-10-31 |
10/10/2410 October 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
03/10/243 October 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
07/06/247 June 2024 | Purchase of own shares. |
13/05/2413 May 2024 | Cancellation of shares. Statement of capital on 2024-04-30 |
13/05/2413 May 2024 | Cancellation of shares. Statement of capital on 2024-04-30 |
02/05/242 May 2024 | Particulars of variation of rights attached to shares |
02/05/242 May 2024 | Particulars of variation of rights attached to shares |
02/05/242 May 2024 | Change of share class name or designation |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
29/04/2429 April 2024 | Cancellation of shares. Statement of capital on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Cessation of West Greensand Ltd as a person with significant control on 2023-10-06 |
14/03/2414 March 2024 | Change of details for Mr Steven John Webb as a person with significant control on 2023-10-06 |
13/03/2413 March 2024 | Change of details for West Greensand Ltd as a person with significant control on 2023-10-06 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-11 with updates |
13/03/2413 March 2024 | Notification of West Greensand Ltd as a person with significant control on 2016-04-06 |
01/02/241 February 2024 | Purchase of own shares. |
01/02/241 February 2024 | Purchase of own shares. |
01/02/241 February 2024 | Purchase of own shares. |
06/11/236 November 2023 | Change of share class name or designation |
06/11/236 November 2023 | Particulars of variation of rights attached to shares |
06/11/236 November 2023 | Change of share class name or designation |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Change of share class name or designation |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Particulars of variation of rights attached to shares |
25/10/2325 October 2023 | Particulars of variation of rights attached to shares |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
18/10/2318 October 2023 | Cancellation of shares. Statement of capital on 2023-10-06 |
18/10/2318 October 2023 | Change of details for Mr Steven John Webb as a person with significant control on 2023-10-06 |
18/10/2318 October 2023 | Cessation of Andrew David Yates as a person with significant control on 2023-10-06 |
18/10/2318 October 2023 | Termination of appointment of Andrew David Yates as a secretary on 2023-10-06 |
18/10/2318 October 2023 | Cancellation of shares. Statement of capital on 2023-10-06 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-11 with updates |
22/02/2322 February 2023 | Particulars of variation of rights attached to shares |
21/02/2321 February 2023 | Resolutions |
21/02/2321 February 2023 | Resolutions |
16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
15/02/2315 February 2023 | Cancellation of shares. Statement of capital on 2023-01-30 |
15/02/2315 February 2023 | Purchase of own shares. |
09/01/239 January 2023 | Termination of appointment of Andrew David Yates as a director on 2022-12-31 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
02/03/202 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIA SMITH |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | DIRECTOR APPOINTED MR THOMAS MATTHEW WEBSTER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA KRYSTYNA SMITH / 02/09/2017 |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | DIRECTOR APPOINTED ANDREW LERPINIERE |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 48-50 SCRUTTON STREET LONDON EC2A 4XQ ENGLAND |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 44-46 SCRUTTON STREET LONDON EC2A 4HH |
26/05/1626 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053939300001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
16/02/1616 February 2016 | DIRECTOR APPOINTED MS MARIA SMITH |
15/01/1615 January 2016 | STATEMENT OF COMPANY'S OBJECTS |
15/01/1615 January 2016 | 16/12/15 STATEMENT OF CAPITAL GBP 3600 |
15/01/1615 January 2016 | ADOPT ARTICLES 16/12/2015 |
16/11/1516 November 2015 | VARYING SHARE RIGHTS AND NAMES |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 23-24 SMITHFIELD STREET LONDON EC1A 9LF |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 06/06/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 20/04/2011 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEBB / 04/04/2009 |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0810 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 54 STATION ROAD KINGS NORTON BIRMINGHAM B30 1DA |
20/03/0720 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0522 March 2005 | SECRETARY RESIGNED |
22/03/0522 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/03/0516 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WEBB YATES ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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