WEBBERS EVENTS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

27/05/2027 May 2020 CESSATION OF ELIZABETH GEORGINA ANSON AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET CLAIRE JAMIESON

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 56 LADBROKE GROVE NOTTING HILL LONDON W11 2PB

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 DIRECTOR APPOINTED MRS HARRIET CLARE JAMIESON

View Document

21/02/2021 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS HARRIET CLAIRE WEBBER / 21/02/2020

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/01/186 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/07/161 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/08/1514 August 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/12/1214 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY ELIZABETH GEORGINA ANSON / 05/06/2010

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY CAVENDISH LONDON SERVICES LIMITED

View Document

19/01/1019 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MISS HARRIET CLAIRE WEBBER

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 5-11 MORTIMER STREET LONDON. W1T 3HS.

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH LONDON SERVICES LIMITED / 11/06/2009

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANSON / 31/05/2009

View Document

11/06/0911 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH LONDON SERVICES LIMITED / 31/05/2009

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 EXEMPTION FROM APPOINTING AUDITORS 28/06/00

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/10/998 October 1999 EXEMPTION FROM APPOINTING AUDITORS 30/04/99

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 EXEMPTION FROM APPOINTING AUDITORS 27/05/98

View Document

09/07/989 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

05/08/975 August 1997 EXEMPTION FROM APPOINTING AUDITORS 03/07/97

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

28/05/9628 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95

View Document

14/08/9514 August 1995 EXEMPTION FROM APPOINTING AUDITORS 19/05/95

View Document

01/03/951 March 1995 EXEMPTION FROM APPOINTING AUDITORS 27/02/95

View Document

01/03/951 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

29/01/9529 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9529 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

10/02/9410 February 1994 EXEMPTION FROM APPOINTING AUDITORS 24/01/94

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

15/09/9215 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9215 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

15/09/9215 September 1992 EXEMPTION FROM APPOINTING AUDITORS 01/07/92

View Document

26/09/9126 September 1991 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

13/09/9113 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

13/09/9113 September 1991 EXEMPTION FROM APPOINTING AUDITORS 29/07/91

View Document

13/09/9113 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

03/09/913 September 1991 FIRST GAZETTE

View Document

26/06/9126 June 1991 EXEMPTION FROM APPOINTING AUDITORS 27/03/91

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

25/08/8825 August 1988 WD 27/07/88 PD 13/01/88--------- £ SI 2@1

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

29/10/8729 October 1987 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