About

Registered Number: 02591290
Date of Incorporation: 13/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Edgar House 12, Birmingham Road, Walsall, WS1 2NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 1993 Fully Satisfied

N/A

Debenture 01 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.