Sidcup
Kent
DA15 7JH
Director Name | Mr Anthony Steven Smith |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(39 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Claims Agent |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Timothy Ross Champkins |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Mark Allison |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(47 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Claims Settling |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Alan Douglas Munro |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(47 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | IT |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Michael Edward Hird |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(48 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Secretary Name | Rebecca Roberts |
---|---|
Status | Current |
Appointed | 01 January 2023(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Stephen John Montigue |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Claims Agent |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Paul Koronka |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 1994) |
Role | Claims Agent |
Country of Residence | England |
Correspondence Address | 69 Queens Road Ashford Kent TN24 8NL |
Director Name | Mr Ole Sigvard Kverndal |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 February 1992) |
Role | Claims Agent |
Correspondence Address | Colgates Shoreham Lane Halstead Sevenoaks Kent TN14 7BY |
Director Name | Mr Bruce Mead |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2003) |
Role | Claims Agent |
Correspondence Address | Dove House Thorn Grove Bishops Stortford Hertfordshire CM23 5LD |
Director Name | Mr Norman Millard |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Surveyor |
Correspondence Address | Mount Hall Maypole Road Chelsfield Orpington Kent BR6 7RB |
Director Name | Mr Michael Richard Brian Telford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 February 2007) |
Role | Claims Agent |
Country of Residence | United Kingdom |
Correspondence Address | Ryddenwood Elmbridge Road Cranleigh Surrey GU6 8JX |
Director Name | Mr Graham Wise |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 February 1992) |
Role | Claims Agent |
Correspondence Address | Harriages Dairy Lane Crockham Hill Edenbridge Kent TN8 6RA |
Director Name | Mr John William Rolfe Martin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Secretary Name | Mr John William Rolfe Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Andrew Peter Joannou |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(25 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 May 2016) |
Role | Claims Agent |
Country of Residence | United Kingdom |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Teresa Ann George |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(31 years after company formation) |
Appointment Duration | 6 years (resigned 28 February 2009) |
Role | Claims Agent |
Correspondence Address | Beccles 29 Hall Green Lane Hutton Brentwood Essex CM13 2QX |
Director Name | Paul James Sansom |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(31 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2007) |
Role | Claims Agent |
Correspondence Address | 147 Mount Pleasant Road Singapore 298335 |
Director Name | Mr John Michael Redman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(31 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2012) |
Role | Claims Agent |
Country of Residence | England |
Correspondence Address | Christopher House Station Road Sidcup Kent DA15 7BS |
Director Name | Mr Gregg Victor Newman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(31 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 April 2023) |
Role | Claims Agent |
Country of Residence | United Kingdom |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Secretary Name | Ms Ann Castle |
---|---|
Status | Resigned |
Appointed | 01 March 2018(46 years after company formation) |
Appointment Duration | 4 years (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Secretary Name | Ms Melanie Louise Bailey |
---|---|
Status | Resigned |
Appointed | 01 March 2022(50 years after company formation) |
Appointment Duration | 10 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Website | wkwebster.com |
---|
Registered Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.1k at £1 | Anthony Smith 5.88% Ordinary |
---|---|
28.3k at £1 | Andrew Peter Joannou 23.53% Ordinary |
28.3k at £1 | Christopher Osman 23.53% Ordinary |
28.3k at £1 | Gregg Newman 23.53% Ordinary |
28.3k at £1 | John William Rolfe Martin 23.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,443,312 |
Gross Profit | £10,137,731 |
Net Worth | £5,568,413 |
Cash | £17,938,179 |
Current Liabilities | £16,263,983 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
24 September 2020 | Director's details changed for Mr Mark Allison on 20 April 2019 (2 pages) |
---|---|
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
29 April 2020 | Group of companies' accounts made up to 29 February 2020 (54 pages) |
6 March 2020 | Appointment of Mr Michael Edward Hird as a director on 1 March 2020 (2 pages) |
5 March 2020 | Resolutions
|
5 March 2020 | Statement of company's objects (2 pages) |
14 August 2019 | Director's details changed for Mr Anthony Steven Smith on 7 August 2019 (2 pages) |
14 August 2019 | Change of details for Mr Anthony Steven Smith as a person with significant control on 7 August 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
9 May 2019 | Group of companies' accounts made up to 28 February 2019 (55 pages) |
12 March 2019 | Appointment of Mr Mark Allison as a director on 1 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Alan Douglas Munro as a director on 1 March 2019 (2 pages) |
8 February 2019 | Appointment of Mr Timothy Ross Champkins as a director on 4 February 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
8 May 2018 | Group of companies' accounts made up to 28 February 2018 (54 pages) |
8 March 2018 | Statement of company's objects (2 pages) |
8 March 2018 | Resolutions
|
2 March 2018 | Notification of Anthony Steven Smith as a person with significant control on 1 March 2018 (2 pages) |
2 March 2018 | Cessation of John William Rolfe Martin as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Appointment of Ms Ann Castle as a secretary on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of John William Rolfe Martin as a director on 1 March 2018 (1 page) |
2 March 2018 | Termination of appointment of John William Rolfe Martin as a secretary on 1 March 2018 (1 page) |
27 July 2017 | Notification of Gregg Victor Newman as a person with significant control on 1 March 2017 (2 pages) |
27 July 2017 | Notification of John William Rolfe Martin as a person with significant control on 1 March 2017 (2 pages) |
27 July 2017 | Notification of Anthony Steven Smith as a person with significant control on 1 March 2017 (2 pages) |
27 July 2017 | Notification of Gregg Victor Newman as a person with significant control on 1 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Gregg Victor Newman as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Anthony Steven Smith as a person with significant control on 1 March 2017 (2 pages) |
27 July 2017 | Notification of John William Rolfe Martin as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Anthony Steven Smith as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of John William Rolfe Martin as a person with significant control on 1 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
27 July 2017 | Change of details for Mr Anthony Steven Smith as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Notification of Christopher John Osman as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Christopher John Osman as a person with significant control on 1 March 2017 (2 pages) |
27 July 2017 | Notification of Christopher John Osman as a person with significant control on 1 March 2017 (2 pages) |
27 July 2017 | Change of details for Mr Anthony Steven Smith as a person with significant control on 26 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
10 May 2017 | Group of companies' accounts made up to 28 February 2017 (54 pages) |
10 May 2017 | Group of companies' accounts made up to 28 February 2017 (54 pages) |
3 May 2017 | Director's details changed for Mr Christopher John Osman on 25 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Christopher John Osman on 25 April 2017 (2 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 May 2016 | Group of companies' accounts made up to 29 February 2016 (56 pages) |
26 May 2016 | Group of companies' accounts made up to 29 February 2016 (56 pages) |
24 May 2016 | Termination of appointment of Andrew Peter Joannou as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Andrew Peter Joannou as a director on 24 May 2016 (1 page) |
7 December 2015 | Auditor's resignation (1 page) |
7 December 2015 | Auditor's resignation (1 page) |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 May 2015 | Group of companies' accounts made up to 28 February 2015 (21 pages) |
14 May 2015 | Group of companies' accounts made up to 28 February 2015 (21 pages) |
2 March 2015 | Director's details changed for Mr Anthony Steven Smith on 5 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Anthony Steven Smith on 5 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Anthony Steven Smith on 5 January 2015 (2 pages) |
13 October 2014 | Director's details changed for Gregg Victor Newman on 10 December 2013 (2 pages) |
13 October 2014 | Director's details changed for Gregg Victor Newman on 10 December 2013 (2 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 May 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
7 May 2014 | Group of companies' accounts made up to 28 February 2014 (21 pages) |
2 August 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
2 August 2013 | Group of companies' accounts made up to 28 February 2013 (21 pages) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
2 October 2012 | Director's details changed for Andrew Peter Joannou on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Gregg Victor Newman on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Gregg Victor Newman on 1 October 2012 (2 pages) |
2 October 2012 | Termination of appointment of John Redman as a director (1 page) |
2 October 2012 | Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page) |
2 October 2012 | Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Christopher John Osman on 1 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for Andrew Peter Joannou on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Christopher John Osman on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Christopher John Osman on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Andrew Peter Joannou on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Gregg Victor Newman on 1 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page) |
2 October 2012 | Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages) |
2 October 2012 | Termination of appointment of John Redman as a director (1 page) |
2 October 2012 | Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page) |
7 August 2012 | Director's details changed for Mr Anthony Steven Smith on 1 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Director's details changed for Mr Anthony Steven Smith on 1 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Director's details changed for Mr Anthony Steven Smith on 1 July 2012 (2 pages) |
8 May 2012 | Group of companies' accounts made up to 29 February 2012 (20 pages) |
8 May 2012 | Group of companies' accounts made up to 29 February 2012 (20 pages) |
16 January 2012 | Director's details changed for Andrew Peter Joannou on 6 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Andrew Peter Joannou on 6 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Andrew Peter Joannou on 6 January 2012 (2 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (10 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (10 pages) |
16 May 2011 | Group of companies' accounts made up to 28 February 2011 (20 pages) |
16 May 2011 | Group of companies' accounts made up to 28 February 2011 (20 pages) |
31 March 2011 | Appointment of Mr Anthony Steven Smith as a director (2 pages) |
31 March 2011 | Appointment of Mr Anthony Steven Smith as a director (2 pages) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Group of companies' accounts made up to 28 February 2010 (22 pages) |
11 May 2010 | Group of companies' accounts made up to 28 February 2010 (22 pages) |
2 February 2010 | Director's details changed for Mr John William Rolfe Martin on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Michael Redman on 8 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Michael Redman on 8 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John William Rolfe Martin on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John William Rolfe Martin on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Michael Redman on 8 January 2010 (2 pages) |
7 October 2009 | Director's details changed for Andrew Peter Joannou on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gregg Victor Newman on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gregg Victor Newman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gregg Victor Newman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Peter Joannou on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew Peter Joannou on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Christopher John Osman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Christopher John Osman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Christopher John Osman on 6 October 2009 (2 pages) |
12 August 2009 | Group of companies' accounts made up to 28 February 2009 (20 pages) |
12 August 2009 | Group of companies' accounts made up to 28 February 2009 (20 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
11 March 2009 | Appointment terminated director teresa george (1 page) |
11 March 2009 | Appointment terminated director teresa george (1 page) |
15 August 2008 | Group of companies' accounts made up to 29 February 2008 (20 pages) |
15 August 2008 | Group of companies' accounts made up to 29 February 2008 (20 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
4 April 2008 | Director's change of particulars / andrew joannou / 01/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / andrew joannou / 01/04/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / john martin / 20/03/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / john martin / 20/03/2008 (1 page) |
2 August 2007 | Group of companies' accounts made up to 28 February 2007 (21 pages) |
2 August 2007 | Group of companies' accounts made up to 28 February 2007 (21 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
18 August 2006 | Group of companies' accounts made up to 28 February 2006 (20 pages) |
18 August 2006 | Group of companies' accounts made up to 28 February 2006 (20 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (5 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (5 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 15/07/05; full list of members (5 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 15/07/05; full list of members (5 pages) |
2 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Accounts for a medium company made up to 28 February 2005 (18 pages) |
29 July 2005 | Accounts for a medium company made up to 28 February 2005 (18 pages) |
12 May 2005 | Nc inc already adjusted 01/03/05 (1 page) |
12 May 2005 | Particulars of contract relating to shares (4 pages) |
12 May 2005 | Nc inc already adjusted 01/03/05 (1 page) |
12 May 2005 | Ad 01/03/05--------- £ si 77616@1=77616 £ ic 42504/120120 (2 pages) |
12 May 2005 | Particulars of contract relating to shares (4 pages) |
12 May 2005 | Ad 01/03/05--------- £ si 77616@1=77616 £ ic 42504/120120 (2 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
5 August 2004 | Return made up to 15/07/04; full list of members
|
5 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
5 August 2004 | Return made up to 15/07/04; full list of members
|
5 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
9 August 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
9 August 2003 | Return made up to 15/07/03; full list of members
|
9 August 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
9 August 2003 | Return made up to 15/07/03; full list of members
|
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Memorandum and Articles of Association (12 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Memorandum and Articles of Association (12 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
20 January 2003 | Company name changed W. K. webster & company LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed W. K. webster & company LIMITED\certificate issued on 20/01/03 (2 pages) |
30 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
30 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
30 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
30 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
16 October 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
16 October 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: walsingham house seething lane london EC3N 4DL (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: walsingham house seething lane london EC3N 4DL (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
7 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
7 August 2001 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
2 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
27 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
27 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 March 1997 | Ad 01/03/97--------- £ si 42304@1=42304 £ ic 200/42504 (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Nc inc already adjusted 01/03/97 (1 page) |
11 March 1997 | Particulars of contract relating to shares (4 pages) |
11 March 1997 | Nc inc already adjusted 01/03/97 (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Ad 01/03/97--------- £ si 42304@1=42304 £ ic 200/42504 (2 pages) |
11 March 1997 | Particulars of contract relating to shares (4 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
2 January 1997 | Registered office changed on 02/01/97 from: 6 lloyds avenue london EC3N 3AX (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 6 lloyds avenue london EC3N 3AX (1 page) |
9 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
9 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
25 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
8 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
8 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
22 March 1985 | Certificate of incorporation (1 page) |
22 March 1985 | Company name changed\certificate issued on 22/03/85 (2 pages) |
22 March 1985 | Certificate of incorporation (1 page) |
22 March 1985 | Company name changed\certificate issued on 22/03/85 (2 pages) |
24 February 1972 | Incorporation (15 pages) |
24 February 1972 | Certificate of incorporation (1 page) |
24 February 1972 | Incorporation (15 pages) |
24 February 1972 | Certificate of incorporation (1 page) |