Established in 2000, Webster Technologies Ltd are based in South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Naylor, Angela Clare, Webster, Catherine Marie, Webster, Ian Frederick in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAYLOR, Angela Clare | 01 August 2008 | - | 1 |
WEBSTER, Catherine Marie | 08 November 2002 | - | 1 |
WEBSTER, Ian Frederick | 23 February 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AD01 - Change of registered office address | 23 March 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 23 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 December 2008 | |
AA - Annual Accounts | 20 November 2008 | |
287 - Change in situation or address of Registered Office | 18 September 2008 | |
RESOLUTIONS - N/A | 19 August 2008 | |
363s - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 19 October 2007 | |
287 - Change in situation or address of Registered Office | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 13 October 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 12 September 2003 | |
363s - Annual Return | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
AA - Annual Accounts | 14 October 2002 | |
363s - Annual Return | 22 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
225 - Change of Accounting Reference Date | 23 November 2001 | |
363s - Annual Return | 27 February 2001 | |
288b - Notice of resignation of directors or secretaries | 23 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
CERTNM - Change of name certificate | 03 May 2000 | |
NEWINC - New incorporation documents | 23 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 October 2007 | Outstanding |
N/A |