Advanced company searchLink opens in new window

PHILIP WEBSTER GUNSMITHS LIMITED

Company number 07543361

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Sep 2025 AA Total exemption full accounts made up to 31 March 2025
24 Feb 2025 CS01 Confirmation statement made on 24 February 2025 with no updates
20 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
15 Apr 2024 MR04 Satisfaction of charge 075433610001 in full
15 Apr 2024 MR04 Satisfaction of charge 075433610002 in full
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 AP01 Appointment of Mrs Gemma Elizabeth Webster as a director on 1 October 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CH01 Director's details changed for Philip Webster on 7 April 2021
07 Apr 2021 PSC04 Change of details for Mr Philip Webster as a person with significant control on 7 April 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 AD01 Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF on 20 April 2020
04 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 12 March 2018
12 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates