Advanced company searchLink opens in new window

WEBSTERS IP LIMITED

Company number 10783242

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)
12 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
23 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
23 May 2023 AD01 Registered office address changed from 28 Hawthorne Avenue 28 Hawthorne Avenue Willerby Hull East Yorkshire HU10 6JQ United Kingdom to 28 Hawthorne Avenue Willerby Hull HU10 6JQ on 23 May 2023
09 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
28 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
17 Dec 2020 AD01 Registered office address changed from 28 28 Hawthorne Avenue Willerby Hull East Yorkshire HU10 6JQ England to 28 Hawthorne Avenue 28 Hawthorne Avenue Willerby Hull East Yorkshire HU10 6JQ on 17 December 2020
26 Nov 2020 AD01 Registered office address changed from 76 Stanton Road Burton upon Trent DE15 9RS United Kingdom to 28 28 Hawthorne Avenue Willerby Hull East Yorkshire HU10 6JQ on 26 November 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
15 Sep 2017 PSC04 Change of details for Mandy Patricia Webster as a person with significant control on 18 August 2017
15 Sep 2017 PSC01 Notification of Joy Alison Higham as a person with significant control on 18 August 2017
15 Sep 2017 AA01 Current accounting period extended from 31 May 2018 to 30 June 2018
15 Sep 2017 AP01 Appointment of Mrs Joy Alison Higham as a director on 18 August 2017
22 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-22
  • GBP 1