Download leads from Nexok and grow your business. Find out more

AC Webb (Electrical Contractors) Limited

Documents

Total Documents150
Total Pages701

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023
13 April 2023Confirmation statement made on 5 April 2023 with updates
23 December 2022Total exemption full accounts made up to 31 March 2022
14 April 2022Confirmation statement made on 5 April 2022 with updates
12 April 2022Appointment of Mr Gavin Charles Tye as a director on 1 April 2022
22 December 2021Total exemption full accounts made up to 31 March 2021
27 May 2021Confirmation statement made on 5 April 2021 with no updates
29 March 2021Total exemption full accounts made up to 31 March 2020
15 February 2021Director's details changed for Mr Jason Clive Webb on 17 December 2020
14 April 2020Confirmation statement made on 5 April 2020 with no updates
30 October 2019Amended total exemption full accounts made up to 31 March 2019
9 August 2019Total exemption full accounts made up to 31 March 2019
9 April 2019Confirmation statement made on 5 April 2019 with no updates
5 September 2018Director's details changed for Mr Jason Clive Webb on 4 September 2018
30 August 2018Total exemption full accounts made up to 31 March 2018
12 April 2018Confirmation statement made on 5 April 2018 with no updates
28 July 2017Total exemption full accounts made up to 31 March 2017
28 July 2017Total exemption full accounts made up to 31 March 2017
11 April 2017Confirmation statement made on 5 April 2017 with updates
11 April 2017Confirmation statement made on 5 April 2017 with updates
2 June 2016Total exemption small company accounts made up to 31 March 2016
2 June 2016Total exemption small company accounts made up to 31 March 2016
12 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,000
12 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,000
11 December 2015Registration of charge 044099140003, created on 11 December 2015
11 December 2015Registration of charge 044099140003, created on 11 December 2015
30 May 2015Total exemption small company accounts made up to 31 March 2015
30 May 2015Total exemption small company accounts made up to 31 March 2015
22 May 2015Director's details changed for Jason Clive Webb on 5 May 2015
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5,000
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5,000
22 May 2015Director's details changed for Jason Clive Webb on 5 May 2015
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5,000
22 May 2015Director's details changed for Jason Clive Webb on 5 May 2015
3 June 2014Total exemption small company accounts made up to 31 March 2014
3 June 2014Total exemption small company accounts made up to 31 March 2014
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,000
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,000
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,000
4 June 2013Total exemption small company accounts made up to 31 March 2013
4 June 2013Total exemption small company accounts made up to 31 March 2013
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
11 June 2012Total exemption small company accounts made up to 31 March 2012
11 June 2012Total exemption small company accounts made up to 31 March 2012
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
15 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
12 July 2011Total exemption small company accounts made up to 31 March 2011
12 July 2011Total exemption small company accounts made up to 31 March 2011
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
18 May 2011Director's details changed for Mr Adrian Clive Webb on 1 April 2011
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
18 May 2011Director's details changed for Mrs Patricia Karen Webb on 1 April 2011
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders
18 May 2011Termination of appointment of Matthew Webb as a secretary
18 May 2011Director's details changed for Mr Adrian Clive Webb on 1 April 2011
18 May 2011Termination of appointment of Matthew Webb as a secretary
18 May 2011Director's details changed for Mr Adrian Clive Webb on 1 April 2011
18 May 2011Director's details changed for Mrs Patricia Karen Webb on 1 April 2011
18 May 2011Director's details changed for Mrs Patricia Karen Webb on 1 April 2011
2 December 2010Total exemption small company accounts made up to 31 March 2010
2 December 2010Total exemption small company accounts made up to 31 March 2010
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
29 April 2010Secretary's details changed for Matthew Leigh Webb on 5 February 2010
29 April 2010Director's details changed for Mr Adrian Clive Webb on 1 October 2009
29 April 2010Secretary's details changed for Matthew Leigh Webb on 5 February 2010
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
29 April 2010Director's details changed for Jason Clive Webb on 12 January 2010
29 April 2010Director's details changed for Mrs Patricia Karen Webb on 1 October 2009
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
29 April 2010Secretary's details changed for Matthew Leigh Webb on 5 February 2010
29 April 2010Director's details changed for Mr Adrian Clive Webb on 1 October 2009
29 April 2010Director's details changed for Mrs Patricia Karen Webb on 1 October 2009
29 April 2010Director's details changed for Jason Clive Webb on 12 January 2010
29 April 2010Director's details changed for Mr Adrian Clive Webb on 1 October 2009
29 April 2010Director's details changed for Mrs Patricia Karen Webb on 1 October 2009
25 November 2009Total exemption small company accounts made up to 31 March 2009
25 November 2009Total exemption small company accounts made up to 31 March 2009
11 May 2009Return made up to 05/04/09; full list of members
11 May 2009Return made up to 05/04/09; full list of members
18 February 2009Appointment terminated director matthew webb
18 February 2009Appointment terminated director matthew webb
27 November 2008Total exemption small company accounts made up to 31 March 2008
27 November 2008Total exemption small company accounts made up to 31 March 2008
15 April 2008Return made up to 05/04/08; full list of members
15 April 2008Director's change of particulars / adrian webb / 26/03/2008
15 April 2008Director's change of particulars / adrian webb / 26/03/2008
15 April 2008Return made up to 05/04/08; full list of members
15 April 2008Director's change of particulars / patricia webb / 27/03/2008
15 April 2008Director's change of particulars / patricia webb / 27/03/2008
15 November 2007Total exemption small company accounts made up to 31 March 2007
15 November 2007Total exemption small company accounts made up to 31 March 2007
3 May 2007Secretary's particulars changed
3 May 2007Location of register of members
3 May 2007Secretary's particulars changed
3 May 2007Return made up to 05/04/07; full list of members
3 May 2007Return made up to 05/04/07; full list of members
3 May 2007New director appointed
3 May 2007New director appointed
3 May 2007New director appointed
3 May 2007New director appointed
3 May 2007Location of register of members
8 January 2007Registered office changed on 08/01/07 from: millrise, old bury road stanton bury st edmunds suffolk IP31 2BX
8 January 2007Registered office changed on 08/01/07 from: millrise, old bury road stanton bury st edmunds suffolk IP31 2BX
5 January 2007Secretary's particulars changed
5 January 2007Secretary's particulars changed
24 October 2006Total exemption small company accounts made up to 31 March 2006
24 October 2006Total exemption small company accounts made up to 31 March 2006
5 April 2006Return made up to 05/04/06; full list of members
5 April 2006Return made up to 05/04/06; full list of members
7 December 2005Total exemption small company accounts made up to 31 March 2005
7 December 2005Total exemption small company accounts made up to 31 March 2005
6 September 2005Particulars of mortgage/charge
6 September 2005Particulars of mortgage/charge
9 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
  • 363(353) ‐ Location of register of members address changed
9 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
  • 363(353) ‐ Location of register of members address changed
27 January 2005Total exemption small company accounts made up to 31 March 2004
27 January 2005Total exemption small company accounts made up to 31 March 2004
6 May 2004Return made up to 05/04/04; full list of members
6 May 2004Return made up to 05/04/04; full list of members
14 July 2003Accounts for a dormant company made up to 31 March 2003
14 July 2003Accounts for a dormant company made up to 31 March 2003
30 June 2003Ad 01/04/03--------- £ si 4999@1
30 June 2003Ad 01/04/03--------- £ si 4999@1
19 May 2003Return made up to 05/04/03; full list of members
19 May 2003Return made up to 05/04/03; full list of members
29 April 2003Particulars of mortgage/charge
29 April 2003Particulars of mortgage/charge
28 June 2002Director resigned
28 June 2002Director resigned
28 June 2002Director resigned
28 June 2002Director resigned
17 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03
17 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03
16 May 2002New director appointed
16 May 2002New director appointed
16 May 2002New director appointed
16 May 2002Director resigned
16 May 2002Secretary resigned
16 May 2002New director appointed
16 May 2002New secretary appointed;new director appointed
16 May 2002New secretary appointed;new director appointed
16 May 2002Director resigned
16 May 2002New director appointed
16 May 2002Secretary resigned
16 May 2002New director appointed
5 April 2002Incorporation
5 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed