About

Registered Number: 03929479
Date of Incorporation: 21/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB

 

Websters Mews Ltd was founded on 21 February 2000. We don't know the number of employees at Websters Mews Ltd. The companies directors are listed as Booth, Patricia Anne, Marshall, Linda Carol, Mearns, Colin Ransomi, Smith, Edith, Smith, Byron in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Byron 21 February 2000 03 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Patricia Anne 31 January 2008 - 1
MARSHALL, Linda Carol 02 February 2007 31 January 2008 1
MEARNS, Colin Ransomi 01 March 2003 03 February 2007 1
SMITH, Edith 21 February 2000 01 March 2003 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 23 November 2009
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
363s - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363s - Annual Return 23 January 2008
363s - Annual Return 11 November 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 27 November 2001
287 - Change in situation or address of Registered Office 04 April 2001
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.