WEBSTER'S MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Change of details for Mr Steven Webster as a person with significant control on 2025-04-14 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
17/02/2017 February 2020 | CURREXT FROM 29/02/2020 TO 31/03/2020 |
17/02/2017 February 2020 | COMPANY NAME CHANGED EXCELL MECHANICAL CONTRACTORS LTD CERTIFICATE ISSUED ON 17/02/20 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 14 BROCKWOOD CLOSE SHEFFIELD S13 7QZ |
19/07/1919 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/06/1815 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/08/1716 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079589300001 |
20/05/1720 May 2017 | DISS40 (DISS40(SOAD)) |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
16/05/1716 May 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/06/165 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/04/1629 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/04/1510 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/05/142 May 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/04/132 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
02/04/132 April 2013 | DIRECTOR APPOINTED MR SHAUN WEBSTER |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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