About

Registered Number: 03995535
Date of Incorporation: 17/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, YO16 4LZ

 

Established in 2000, Bob Webster & Sons Cleaning Services Ltd have registered office in Bridlington, East Riding Of Yorkshire, it has a status of "Active". The companies directors are listed as Webster, Lisa Claire, Webster, Richard, Webster, Jean, Webster, Robert, Webster, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Richard 27 May 2000 - 1
WEBSTER, Jean 27 May 2000 11 October 2009 1
WEBSTER, Robert 27 May 2000 29 February 2012 1
WEBSTER, Robert 27 May 2000 15 August 2004 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Lisa Claire 24 April 2014 - 1

Filing History

Document Type Date
PSC04 - N/A 11 May 2020
CS01 - N/A 08 May 2020
PSC01 - N/A 08 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 11 February 2019
CH01 - Change of particulars for director 25 January 2019
PSC04 - N/A 22 January 2019
PSC04 - N/A 22 January 2019
CH03 - Change of particulars for secretary 22 January 2019
CH03 - Change of particulars for secretary 22 January 2019
PSC04 - N/A 22 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 15 January 2016
CH01 - Change of particulars for director 22 June 2015
CH03 - Change of particulars for secretary 22 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 March 2015
AP03 - Appointment of secretary 06 March 2015
AD01 - Change of registered office address 06 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 11 March 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 July 2010
AD01 - Change of registered office address 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 14 June 2004
RESOLUTIONS - N/A 21 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 27 February 2003
395 - Particulars of a mortgage or charge 10 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 07 March 2002
225 - Change of Accounting Reference Date 13 December 2001
363s - Annual Return 10 July 2001
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
225 - Change of Accounting Reference Date 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
287 - Change in situation or address of Registered Office 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.