About

Registered Number: 05310023
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: C/O Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

 

Webster & Bennett Ltd was registered on 10 December 2004 and are based in Kingswinford in West Midlands, it's status is listed as "Active". Webster & Bennett Ltd has 3 directors listed as Bayliss, Ian, Bayliss, Ian Gareth, Bayliss, John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Ian Gareth 10 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, Ian 30 March 2018 - 1
BAYLISS, John 10 December 2004 26 June 2008 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 05 April 2018
AP03 - Appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 17 December 2016
CH03 - Change of particulars for secretary 17 December 2016
CH01 - Change of particulars for director 17 December 2016
CS01 - N/A 17 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 December 2013
CERTNM - Change of name certificate 14 March 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 27 July 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 February 2009
225 - Change of Accounting Reference Date 23 September 2008
AA - Annual Accounts 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.