About

Registered Number: 04783498
Date of Incorporation: 02/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Webb House, Mill Street, Nantwich, Cheshire, CW5 5ST

 

Established in 2003, Webb House Furnishers Ltd has its registered office in Cheshire, it's status at Companies House is "Active". There are 4 directors listed for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVITT, Rebecca 01 February 2008 - 1
WEBB, Howard 02 June 2003 - 1
WEBB, Joan Lesley 02 June 2003 - 1
WEBB, Neil 01 February 2008 - 1

Filing History

Document Type Date
PSC01 - N/A 15 June 2020
PSC01 - N/A 15 June 2020
CS01 - N/A 15 June 2020
RESOLUTIONS - N/A 08 June 2020
SH01 - Return of Allotment of shares 08 June 2020
MA - Memorandum and Articles 08 June 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 29 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 18 October 2005
225 - Change of Accounting Reference Date 07 July 2005
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 26 July 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.