JACQUELINE WEBB & CO. LTD.

18-22 Barnack Business Park 18-22 Barnack Business Park, Salisbury, SP1 2LP, Wiltshire
StatusACTIVE
Company No.06458172
CategoryPrivate Limited Company
Incorporated20 Dec 2007
Age16 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

JACQUELINE WEBB & CO. LTD. is an active private limited company with number 06458172. It was incorporated 16 years, 5 months, 26 days ago, on 20 December 2007. The company address is 18-22 Barnack Business Park 18-22 Barnack Business Park, Salisbury, SP1 2LP, Wiltshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Keith Goodship

Termination date: 2018-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-19

Officer name: Mr Howard Keith Goodship

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: 18-22 Barnack Business Park Blakey Road Salisbury Wiltshire SP1 2LP

Change date: 2014-12-23

Old address: York House Castlewood Ringwood Hampshire BH24 2AX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: 18-22 Barnack Business Park Blakey Road Salisbury Wiltshire SP1 2LP

Change date: 2014-12-23

Old address: 17, Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Dec 2014

Category: Address

Type: AD02

Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom

New address: York House Castlewood Ashley Ringwood Hampshire BH242AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jul 2013

Action Date: 24 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-24

Documents

View document PDF

Change sail address company

Date: 16 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-25

Capital : 500.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH01

Capital : 450 GBP

Date: 2013-06-25

Documents

View document PDF

Resolution

Date: 15 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Keith Goodship

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gorst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Gorst

Documents

View document PDF

Annual return company with made up date

Date: 26 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Lingafelter

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Webb

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Waterman

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/04/2009

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANWY CONSTRUCTION LTD

THE BRAMBLES,NEWTOWN,SY16 3NH

Number:11933903
Status:ACTIVE
Category:Private Limited Company

CARVOSSO CURTAINS & BLINDS LTD

SUITE 1A CHURCHILL HOUSE,WEST HORNDON,CM13 3XD

Number:08947118
Status:ACTIVE
Category:Private Limited Company

FIVE STARS CARE LTD.

SUITE B BRIDGEFOOT STUDIO MALDON ROAD,COLCHESTER,CO5 9BE

Number:09075776
Status:ACTIVE
Category:Private Limited Company

FORTIS ACCOUNTANTS LTD

68 DALLING ROAD,LONDON,W6 0JA

Number:08974312
Status:ACTIVE
Category:Private Limited Company

FOTA ISLAND LIMITED

MALLARDS, BRIDGE STREET,LINCOLNSHIRE,LN11 0DR

Number:06183743
Status:ACTIVE
Category:Private Limited Company

THE WANDSWORTH GROUP LIMITED

RITCHIE HOUSE WOKING BUSINESS PARK,WOKING,GU21 5JY

Number:00084301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source