About

Registered Number: 05683429
Date of Incorporation: 22/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 10 Lords Way, Exeter, Devon, EX2 5UG

 

Webb & Sons (Sw) Ltd was founded on 22 January 2006 with its registered office in Devon. We don't currently know the number of employees at this business. The business has 3 directors listed as Webb, Gary Steven, Webb, Alison, Webb, Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Gary Steven 22 January 2006 - 1
WEBB, Alison 06 April 2013 11 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Alison 22 January 2006 06 April 2013 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
MR01 - N/A 21 February 2020
MR01 - N/A 20 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 13 October 2011
CH03 - Change of particulars for secretary 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 27 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 28 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
287 - Change in situation or address of Registered Office 15 January 2008
225 - Change of Accounting Reference Date 10 January 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
NEWINC - New incorporation documents 22 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 17 January 2020 Outstanding

N/A

Legal charge 22 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.