About

Registered Number: 04621518
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 81 Town Street, Sandiacre, Nottingham, NG10 5DU,

 

Webster Bros. Developments Ltd was established in 2002. There is one director listed as Webster, Heath Darrel for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Heath Darrel 19 December 2002 29 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 20 November 2019
MR01 - N/A 31 October 2019
MR01 - N/A 25 June 2019
MR01 - N/A 21 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 November 2018
MR01 - N/A 12 August 2018
MR01 - N/A 12 August 2018
MR04 - N/A 06 August 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 02 December 2017
AA01 - Change of accounting reference date 17 December 2016
CS01 - N/A 17 December 2016
AA - Annual Accounts 05 August 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 December 2014
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 09 November 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 28 May 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 08 July 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 19 December 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 09 December 2005
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 21 January 2005
363s - Annual Return 09 December 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

A registered charge 25 June 2019 Outstanding

N/A

A registered charge 21 June 2019 Outstanding

N/A

A registered charge 07 August 2018 Outstanding

N/A

A registered charge 07 August 2018 Outstanding

N/A

Debenture 13 June 2011 Fully Satisfied

N/A

Charge 03 June 2011 Fully Satisfied

N/A

Deed of charge 01 July 2008 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Legal charge 16 September 2005 Fully Satisfied

N/A

Legal charge 20 January 2005 Fully Satisfied

N/A

Debenture 19 July 2004 Fully Satisfied

N/A

Legal charge 19 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.