Advanced company searchLink opens in new window

WEBB PROJECT MANAGEMENT LTD

Company number 09820329

Filter by category

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
19 Oct 2020 PSC04 Change of details for Mrs Marie Anne Webber as a person with significant control on 19 October 2020
10 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
14 Mar 2016 CH01 Director's details changed for Mr Martin Webber on 1 January 2016
11 Mar 2016 CH01 Director's details changed for Mr Martin Webber on 1 January 2016
11 Mar 2016 CH01 Director's details changed for Mrs Marie-Anne Webber on 1 January 2016
15 Jan 2016 AD01 Registered office address changed from Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to 16 Newlyn Crescent Puriton Bridgwater Somerset TA7 8BS on 15 January 2016
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
16 Oct 2015 AP01 Appointment of Mrs Marie-Anne Webber as a director on 12 October 2015
12 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted