Company NameG A Webb Limited
DirectorGraham Andrew Webb
Company StatusActive
Company Number04801163
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameGraham Andrew Webb
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address48 Beaconsfield Road
Widnes
Cheshire
WA8 9LE
Secretary NameJanet Theresa Webb
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleSecretary
Correspondence Address48 Beaconsfield Road
Widnes
Cheshire
WA8 9LE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graham Webb
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,686
Cash£4,663
Current Liabilities£19,744

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

4 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
18 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
10 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 (1 page)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 April 2021Secretary's details changed for Janet Theresa Webb on 21 April 2021 (1 page)
21 April 2021Director's details changed for Graham Andrew Webb on 21 April 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
16 January 2018Notification of Janet Webb, as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Change of details for Graham Andrew Webb as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Registered office address changed from Cholmondelel House Dee Hills Park Chester Cheshire CH3 5AR on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Cholmondelel House Dee Hills Park Chester Cheshire CH3 5AR on 8 July 2011 (1 page)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from Cholmondelel House Dee Hills Park Chester Cheshire CH3 5AR on 8 July 2011 (1 page)
8 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Director's details changed for Graham Andrew Webb on 17 June 2010 (2 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Graham Andrew Webb on 17 June 2010 (2 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
10 February 2010Registered office address changed from C/O Hargreaves Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from C/O Hargreaves Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 10 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 17/06/09; full list of members (3 pages)
4 August 2009Return made up to 17/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Return made up to 17/06/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
25 June 2008Return made up to 17/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 17/06/07; no change of members (6 pages)
22 October 2007Return made up to 17/06/07; no change of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 August 2006Return made up to 17/06/06; full list of members (6 pages)
31 August 2006Return made up to 17/06/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 August 2005Return made up to 17/06/05; full list of members (6 pages)
2 August 2005Return made up to 17/06/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 17/06/04; full list of members (6 pages)
24 August 2004Return made up to 17/06/04; full list of members (6 pages)
18 November 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 November 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: murlain house union street chester CH1 1QP (1 page)
24 September 2003Registered office changed on 24/09/03 from: murlain house union street chester CH1 1QP (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
17 June 2003Incorporation (12 pages)
17 June 2003Incorporation (12 pages)