Company NameWEBB Weddings Limited
DirectorPaul William Webb
Company StatusActive
Company Number06962652
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography

Director

Director NameMr Paul William Webb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Chequers 37, Keycol Hill
Bobbing
Sittingbourne
Kent
ME9 8LZ

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£76
Cash£936
Current Liabilities£1,967

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

17 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
23 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 December 2013Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 12 December 2013 (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(3 pages)
18 November 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-18
(3 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Mr Paul William Webb on 22 February 2012 (2 pages)
1 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Mr Paul William Webb on 22 February 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 February 2011Registered office address changed from Whitewebs Cottage, Main Road Margaretting Ingatestone, Essex England CM4 9HX England on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Whitewebs Cottage, Main Road Margaretting Ingatestone, Essex England CM4 9HX England on 18 February 2011 (1 page)
5 October 2010Director's details changed for Mr Paul William Webb on 31 May 2010 (2 pages)
5 October 2010Director's details changed for Mr Paul William Webb on 31 May 2010 (2 pages)
5 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
15 July 2009Incorporation (17 pages)
15 July 2009Incorporation (17 pages)