About

Registered Number: 04424529
Date of Incorporation: 25/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Cherry Lodge, Malton Road Cherry Burton, Beverley, East Yorkshire, HU17 7RA

 

Having been setup in 2002, Webster & Company Taxation Accountants Ltd have registered office in Beverley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Smith, Michael David, Webster, Amanda, Atkinson, Amanda Jane, Ajd (Uk) Limited, Webster & Company (Accountants) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Amanda Jane 03 September 2010 07 October 2011 1
AJD (UK) LIMITED 03 September 2010 07 October 2011 1
WEBSTER & COMPANY (ACCOUNTANTS) LIMITED 19 June 2006 03 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Michael David 10 December 2008 06 January 2013 1
WEBSTER, Amanda 01 May 2013 05 June 2014 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 18 June 2019
PSC01 - N/A 18 June 2019
PSC09 - N/A 18 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AP03 - Appointment of secretary 29 April 2014
AA - Annual Accounts 08 January 2014
TM02 - Termination of appointment of secretary 08 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 04 July 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AA - Annual Accounts 17 November 2010
AP01 - Appointment of director 07 September 2010
AP02 - Appointment of corporate director 07 September 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 27 April 2010
CH02 - Change of particulars for corporate director 27 April 2010
363a - Annual Return 07 July 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 10 December 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 14 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
363s - Annual Return 17 May 2006
CERTNM - Change of name certificate 10 March 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 04 June 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
287 - Change in situation or address of Registered Office 28 August 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge debenture without any written instrument 14 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.