About

Registered Number: 03744544
Date of Incorporation: 31/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Based in Bedfordshire, Webbers Building Services Ltd was founded on 31 March 1999, it has a status of "Active". We don't know the number of employees at the organisation. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Donald Jack 15 September 2011 - 1
RUSSELL, Karen Susan 15 September 2011 - 1
WEBBER, Graham 31 March 1999 15 September 2011 1
WEBBER, Hazel Ann 31 March 1999 15 September 2011 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Karen Susan 15 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 26 September 2014
AA01 - Change of accounting reference date 31 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AP03 - Appointment of secretary 01 May 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 15 April 2012
TM01 - Termination of appointment of director 15 April 2012
TM02 - Termination of appointment of secretary 15 April 2012
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 13 January 2005
363a - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
AA - Annual Accounts 05 October 2003
363a - Annual Return 07 June 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 07 July 2001
225 - Change of Accounting Reference Date 02 April 2001
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 12 April 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.