Advanced company searchLink opens in new window

DAVID WEBSTER LIMITED

Company number 00928643

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2018 TM01 Termination of appointment of Xavier Alexander Plumley as a director on 20 December 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
05 Jul 2017 PSC02 Notification of Bouygues E&S Infrastructure Uk Limited as a person with significant control on 6 April 2016
23 Jun 2017 TM01 Termination of appointment of Edward Michael Peeke as a director on 2 June 2017
23 Jun 2017 AP01 Appointment of Mr Xavier Alexander Plumley as a director on 1 June 2017
23 Jun 2017 AP01 Appointment of Mr David John Carr as a director on 1 June 2017
13 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 501
08 Jun 2016 AD02 Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU
01 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 501
16 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 501
28 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 TM01 Termination of appointment of John Barker as a director
06 Sep 2013 CH01 Director's details changed for Mr Edward Michael Peeke on 6 September 2013
08 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
31 May 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AD01 Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013
05 Nov 2012 AD01 Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Aug 2012 AD02 Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England
27 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders