WEBBER FOX LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Hugo Gordon Lennox on 2025-07-16

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/04/2322 April 2023 Change of share class name or designation

View Document

05/04/235 April 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

20/07/2120 July 2021 Cessation of Webber Fox Nh Holdings Ltd as a person with significant control on 2021-03-01

View Document

20/07/2120 July 2021 Notification of Ioannis Hatzikamayannis as a person with significant control on 2021-03-01

View Document

20/07/2120 July 2021 Notification of Hugo Gordon Lennox as a person with significant control on 2021-03-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR NOEL MARSHALL

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR IOANNIS HATZIKAMAYANNIS

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / WEBBERFOX LTD / 10/04/2018

View Document

10/04/1810 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED WEBBER CHASE LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/148 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 AUDITOR'S RESIGNATION

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKIN

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FERGUSON

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SAVILL

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/10/1219 October 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARKIN / 01/07/2011

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR NOEL JAMES MARSHALL

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR PAUL DOUGLAS SAVILL

View Document

03/08/103 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FERGUSON / 12/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO GORDON LENNOX / 12/07/2010

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY CAROL CLARKIN

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR DOUGLAS FERGUSON

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGO GORDON LENNOX / 31/08/2007

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: TEME COURT HOUSE OLD ROAD LOWER WICK WORCESTER WR2 4BU

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NC INC ALREADY ADJUSTED 09/07/07

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0713 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/0621 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 12 TOKENHOUSE YARD LONDON LONDON EC2R 7AS

View Document

18/09/0618 September 2006

View Document

12/07/0612 July 2006 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