DAVID WEBSTER LIMITED

00928643
BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON UNITED KINGDOM SE1 7EU

Documents

Documents
Date Category Description Pages
06 Oct 2024 accounts Annual Accounts 6 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 officers Appointment of director (Mr Edward Michael Peeke) 2 Buy now
07 Feb 2023 officers Termination of appointment of director (Jean Luc Midena) 1 Buy now
08 Jul 2022 accounts Annual Accounts 6 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 officers Change of particulars for director (Mr Jean Luc Midena) 2 Buy now
20 Sep 2021 accounts Annual Accounts 6 Buy now
14 Sep 2021 officers Appointment of secretary (Gemma Yvonne Vivers) 2 Buy now
09 Sep 2021 officers Termination of appointment of secretary (Brian Clayton) 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
25 Sep 2020 officers Change of particulars for director (Mr Jean-Luc Luc Midena) 2 Buy now
04 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Jean-Luc Midena) 2 Buy now
23 Jul 2019 accounts Annual Accounts 6 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 officers Appointment of director (Mr Jean Luc Midena) 2 Buy now
20 Dec 2018 officers Appointment of secretary (Mr Brian Clayton) 2 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Xavier Alexander Plumley) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Xavier Alexander Plumley) 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2018 accounts Annual Accounts 6 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Jun 2017 officers Termination of appointment of director (Edward Michael Peeke) 1 Buy now
23 Jun 2017 officers Appointment of director (Mr Xavier Alexander Plumley) 2 Buy now
23 Jun 2017 officers Appointment of director (Mr David John Carr) 2 Buy now
13 Jun 2017 accounts Annual Accounts 6 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
08 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 accounts Annual Accounts 6 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 officers Termination of appointment of director (John Barker) 1 Buy now
06 Sep 2013 officers Change of particulars for director (Mr Edward Michael Peeke) 2 Buy now
08 Aug 2013 annual-return Annual Return 5 Buy now
31 May 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
02 Aug 2012 address Change Sail Address Company With Old Address 1 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
16 Nov 2011 officers Appointment of secretary (Mr Xavier Alexander Plumley) 1 Buy now
16 Nov 2011 officers Termination of appointment of secretary (Edward Peeke) 1 Buy now
02 Nov 2011 officers Termination of appointment of director (Alan Gardiner) 1 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 10 Buy now
13 Jul 2010 accounts Annual Accounts 10 Buy now
28 Jun 2010 officers Termination of appointment of director (Raphael Kokougan) 1 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Raphael Kokougan) 1 Buy now
24 Jun 2010 annual-return Annual Return 7 Buy now
24 Jun 2010 address Move Registers To Sail Company 1 Buy now
23 Jun 2010 officers Change of particulars for director (Mr Raphael Kokougan) 2 Buy now
23 Jun 2010 address Change Sail Address Company 1 Buy now
23 Jun 2010 officers Appointment of director (Mr Edward Peeke) 2 Buy now
23 Jun 2010 officers Appointment of director (Mr Alan Edward Gardiner) 2 Buy now
21 Jun 2010 officers Appointment of secretary (Mr Edward Peeke) 1 Buy now
27 May 2010 officers Termination of appointment of director (Jean-Marie Le Herissier) 1 Buy now
05 Sep 2009 auditors Auditors Resignation Company 2 Buy now
25 Aug 2009 auditors Auditors Resignation Company 2 Buy now
25 Aug 2009 miscellaneous Miscellaneous 2 Buy now
25 Aug 2009 auditors Auditors Resignation Company 2 Buy now
25 Aug 2009 miscellaneous Miscellaneous 2 Buy now
25 Aug 2009 auditors Auditors Resignation Company 2 Buy now
25 Aug 2009 miscellaneous Miscellaneous 2 Buy now
13 Aug 2009 accounts Annual Accounts 13 Buy now
08 Jul 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
08 Jul 2009 officers Appointment terminated director geoffroy-romain renaud 1 Buy now
08 Jul 2009 capital Ad 19/12/08\gbp si 1@1=1\gbp ic 500/501\ 2 Buy now
08 Jul 2009 capital Nc inc already adjusted 19/12/08 1 Buy now
08 Jul 2009 resolution Resolution 2 Buy now
25 Mar 2009 officers Director appointed mr raphael kokougan 1 Buy now
25 Mar 2009 officers Secretary appointed mr raphael kokougan 1 Buy now
25 Mar 2009 officers Director appointed mr jean-marie le herissier 2 Buy now
25 Mar 2009 officers Appointment terminated director bertrand richard 1 Buy now
25 Mar 2009 officers Appointment terminated secretary geoffroy-romain renaud 1 Buy now
01 Jul 2008 accounts Annual Accounts 13 Buy now
01 Jul 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
27 May 2008 officers Director appointed john barker 2 Buy now
09 May 2008 officers Director appointed mr geoffroy-romain renaud 2 Buy now
09 May 2008 officers Appointment terminated director gerard perceau 1 Buy now
12 Oct 2007 accounts Annual Accounts 13 Buy now
16 Jul 2007 annual-return Return made up to 24/06/07; full list of members 3 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
01 Mar 2007 accounts Amended Accounts 13 Buy now
11 Jan 2007 accounts Annual Accounts 13 Buy now
27 Jul 2006 annual-return Return made up to 24/06/06; full list of members 7 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: netherfield lane stanstead abbotts ware hertfordshire SG12 8HE 1 Buy now
20 Dec 2005 officers New director appointed 2 Buy now