Joseph Webb & Company Ltd was registered on 13 March 1991 with its registered office in Walsall, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, Elaine Margaret | 10 December 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, Elaine Margaret | 01 May 2006 | - | 1 |
THOMAS, Paul John Frank | 15 January 2003 | 01 May 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 12 December 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 18 January 2019 | |
AP01 - Appointment of director | 10 December 2018 | |
AA - Annual Accounts | 22 January 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 17 January 2017 | |
CS01 - N/A | 13 January 2017 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AD01 - Change of registered office address | 13 January 2012 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 13 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2009 | |
AA - Annual Accounts | 26 February 2008 | |
363s - Annual Return | 11 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
363s - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363s - Annual Return | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
AA - Annual Accounts | 24 February 2006 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 02 February 2005 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 06 February 2004 | |
363s - Annual Return | 13 February 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
288b - Notice of resignation of directors or secretaries | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
AA - Annual Accounts | 31 January 2003 | |
RESOLUTIONS - N/A | 11 October 2002 | |
169 - Return by a company purchasing its own shares | 11 October 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 26 June 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 17 April 2000 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 26 April 1999 | |
363s - Annual Return | 06 January 1999 | |
AA - Annual Accounts | 10 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1998 | |
363s - Annual Return | 21 January 1998 | |
AA - Annual Accounts | 08 July 1997 | |
363s - Annual Return | 14 January 1997 | |
RESOLUTIONS - N/A | 21 May 1996 | |
MEM/ARTS - N/A | 21 May 1996 | |
AA - Annual Accounts | 21 March 1996 | |
363s - Annual Return | 08 January 1996 | |
AA - Annual Accounts | 20 April 1995 | |
363s - Annual Return | 25 January 1995 | |
RESOLUTIONS - N/A | 02 November 1994 | |
RESOLUTIONS - N/A | 02 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 1994 | |
123 - Notice of increase in nominal capital | 02 November 1994 | |
MEM/ARTS - N/A | 02 November 1994 | |
AA - Annual Accounts | 06 August 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 14 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 December 1993 | |
395 - Particulars of a mortgage or charge | 12 November 1993 | |
395 - Particulars of a mortgage or charge | 12 November 1993 | |
AA - Annual Accounts | 02 February 1993 | |
363s - Annual Return | 24 January 1993 | |
363s - Annual Return | 03 April 1992 | |
RESOLUTIONS - N/A | 25 March 1992 | |
288 - N/A | 07 June 1991 | |
288 - N/A | 07 June 1991 | |
288 - N/A | 03 April 1991 | |
288 - N/A | 03 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1991 | |
287 - Change in situation or address of Registered Office | 25 March 1991 | |
NEWINC - New incorporation documents | 13 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 November 1993 | Fully Satisfied |
N/A |
Debenture | 01 November 1993 | Fully Satisfied |
N/A |