About

Registered Number: 03507000
Date of Incorporation: 09/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY

 

Nigel Webster & Co Ltd was established in 1998, it's status at Companies House is "Active". There are 4 directors listed as Rothwell, Lauren, Mcsweeny, Amy, Webster, Nigel Buckley, Webster, Patricia Eileen for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Nigel Buckley 09 February 1998 30 June 2016 1
WEBSTER, Patricia Eileen 28 July 1998 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ROTHWELL, Lauren 01 August 2020 - 1
MCSWEENY, Amy 01 August 2018 01 August 2020 1

Filing History

Document Type Date
PSC07 - N/A 14 August 2020
TM02 - Termination of appointment of secretary 13 August 2020
AP03 - Appointment of secretary 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 15 March 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 20 August 2018
AP03 - Appointment of secretary 20 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 23 February 2017
CS01 - N/A 22 February 2017
CS01 - N/A 22 February 2017
AA01 - Change of accounting reference date 31 August 2016
SH03 - Return of purchase of own shares 16 August 2016
TM01 - Termination of appointment of director 13 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 31 January 2016
MR01 - N/A 21 December 2015
AP01 - Appointment of director 28 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 27 April 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 08 March 2007
CERTNM - Change of name certificate 13 November 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
123 - Notice of increase in nominal capital 13 October 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 04 March 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 11 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 19 February 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 07 June 1999
395 - Particulars of a mortgage or charge 06 October 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
225 - Change of Accounting Reference Date 23 March 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2015 Outstanding

N/A

Debenture 02 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.