JONATHAN WEBB LIMITED

04605061
EPSOM GATEWAY ASHLEY AVENUE EPSOM SURREY KT18 5AL

Documents

Documents
Date Category Description Pages
29 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2024 officers Termination of appointment of director (Amanda Lambert) 1 Buy now
30 Sep 2024 accounts Annual Accounts 9 Buy now
03 Sep 2024 officers Termination of appointment of director (Caroline Naomi Smith) 1 Buy now
03 Sep 2024 officers Change of particulars for director (Mrs Iben Charlotte Thomson) 2 Buy now
29 Aug 2024 officers Appointment of director (Mrs Iben Charlotte Thomson) 2 Buy now
02 Aug 2024 officers Appointment of director (Mr Matthew Lynn) 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 9 Buy now
01 Dec 2022 officers Termination of appointment of director (Chris Blackwell-Frost) 1 Buy now
01 Dec 2022 officers Termination of appointment of director (Jennifer Ann Dillon) 1 Buy now
01 Dec 2022 officers Appointment of director (Amanda Lambert) 2 Buy now
01 Dec 2022 officers Appointment of director (Mrs Caroline Naomi Smith) 2 Buy now
01 Dec 2022 officers Termination of appointment of secretary (Toby Newman) 1 Buy now
01 Dec 2022 officers Appointment of secretary (Iben Thomson) 2 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 9 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 9 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 4 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 4 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 11 Buy now
25 Sep 2018 officers Appointment of director (Mrs Jennifer Ann Dillon) 2 Buy now
25 Sep 2018 officers Termination of appointment of director (Gary Lee Burton) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 officers Appointment of director (Chris Blackwell-Frost) 2 Buy now
13 Nov 2017 officers Termination of appointment of director (Greg Hyatt) 1 Buy now
27 Sep 2017 accounts Annual Accounts 14 Buy now
13 Mar 2017 officers Appointment of director (Mr Gary Lee Burton) 2 Buy now
13 Mar 2017 officers Termination of appointment of director (Andrew Watkin Jones) 1 Buy now
13 Mar 2017 officers Termination of appointment of secretary (Luke Talbutt) 1 Buy now
13 Mar 2017 officers Appointment of secretary (Mr Toby Newman) 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 16 Buy now
09 Dec 2015 officers Termination of appointment of director (Kevan Peter Doyle) 1 Buy now
09 Dec 2015 officers Appointment of director (Dr Andrew Watkin Jones) 2 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 14 Buy now
08 Jan 2015 accounts Annual Accounts 16 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2013 officers Appointment of secretary (Mr Luke Talbutt) 1 Buy now
22 Mar 2013 officers Appointment of director (Mr Kevan Peter Doyle) 2 Buy now
22 Mar 2013 officers Appointment of director (Mr Greg Hyatt) 2 Buy now
22 Mar 2013 officers Termination of appointment of director (Amanda Webb) 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Jonathan Webb) 1 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Amanda Webb) 1 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Jan 2013 accounts Annual Accounts 9 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
04 Dec 2012 officers Change of particulars for secretary (Mrs Amanda Claire Webb) 1 Buy now
04 Dec 2012 officers Change of particulars for director (Jonathan Mark Webb) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Mrs Amanda Claire Webb) 2 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Jonathan Webb) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Amanda Claire Webb) 2 Buy now
03 Jun 2009 accounts Annual Accounts 7 Buy now
01 Dec 2008 annual-return Return made up to 29/11/08; full list of members 4 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from goldwyns chartered accountants 9 portland square bristol BS2 8ST 1 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
11 Feb 2008 annual-return Return made up to 29/11/07; full list of members 2 Buy now
03 May 2007 accounts Annual Accounts 6 Buy now
05 Jan 2007 officers Director's particulars changed 1 Buy now
05 Jan 2007 annual-return Return made up to 29/11/06; full list of members 2 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
12 Dec 2005 annual-return Return made up to 29/11/05; full list of members 2 Buy now
29 Apr 2005 accounts Annual Accounts 7 Buy now
25 Jan 2005 annual-return Return made up to 29/11/04; full list of members 7 Buy now
08 Mar 2004 accounts Annual Accounts 6 Buy now
01 Mar 2004 annual-return Return made up to 29/11/03; full list of members 7 Buy now
01 Feb 2004 accounts Accounting reference date shortened from 30/11/03 to 30/06/03 1 Buy now
30 Jan 2004 capital Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 May 2003 officers Secretary resigned 1 Buy now
29 May 2003 officers New secretary appointed;new director appointed 2 Buy now
21 May 2003 address Registered office changed on 21/05/03 from: 2 temple back east temple quay bristol BS1 6EG 1 Buy now
21 May 2003 officers Director resigned 1 Buy now
21 May 2003 officers New director appointed 2 Buy now
17 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2002 incorporation Incorporation Company 20 Buy now