WEBB HOUSE FURNISHERS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-09 delete index_pages_linkeddomain jssor.com
2023-09-06 insert otherexecutives Joan Webb
2023-09-06 insert otherexecutives Neil Webb
2023-09-06 insert vpsales Joan Webb
2023-09-06 delete person Darren Hope
2023-09-06 delete person Eleanor Mountford
2023-09-06 delete person Isobel Whitby
2023-09-06 insert index_pages_linkeddomain jssor.com
2023-09-06 insert person Andrew Hird
2023-09-06 insert person Catherine Harrison
2023-09-06 insert person Chris Laurie
2023-09-06 insert person Yvette Webb
2023-09-06 update person_description Gary Lockwood => Gary Lockwood
2023-09-06 update person_title Becky Nevitt: null => Director, Showroom Stylist and Accounts Manager
2023-09-06 update person_title Howard Webb: Company Founder, Howard Webb => Director / Company Founder and Assistant Software Engineer
2023-09-06 update person_title Joan Webb: Co - Owner, Joan Webb; Co - Owner, Joan => Head of Sales; Company Founder; Director
2023-09-06 update person_title Neil Webb: null => Manager; Director
2023-08-04 delete person Stuart Jones
2023-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WEBB / 01/06/2023
2023-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA NEVITT / 01/06/2023
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD WEBB / 01/06/2023
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-12 delete source_ip 213.171.197.248
2023-02-12 insert source_ip 109.228.58.153
2023-01-09 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-10 delete index_pages_linkeddomain jssor.com
2022-10-09 insert index_pages_linkeddomain jssor.com
2022-09-07 delete index_pages_linkeddomain jssor.com
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-06-08 insert index_pages_linkeddomain jssor.com
2022-03-08 delete person James O'Neill
2022-03-08 delete person Lionel Smith
2022-03-08 update person_description Darren Hope => Darren Hope
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-07 delete index_pages_linkeddomain jssor.com
2021-11-01 update statutory_documents CESSATION OF NEIL WEBB AS A PSC
2021-09-09 insert chairman Roma Buttoned
2021-09-09 insert person Roma Buttoned
2021-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN LESLEY WEBB / 02/06/2021
2021-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WEBB / 02/06/2021
2021-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA NEVITT / 02/06/2021
2021-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WEBB / 02/06/2021
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOAN LESLEY WEBB / 02/06/2021
2021-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD WEBB / 02/06/2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-19 delete phone 07974 968631
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN LESLEY WEBB
2020-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WEBB
2020-06-08 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-08 update statutory_documents ADOPT ARTICLES 18/05/2020
2020-06-08 update statutory_documents 18/05/20 STATEMENT OF CAPITAL GBP 200
2020-04-19 insert phone 07974 968631
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-03 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-14 insert person Darren Hope
2020-01-14 insert person Lionel Smith
2019-10-14 delete person Adam Slater
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-04-13 delete about_pages_linkeddomain goo.gl
2019-04-13 delete contact_pages_linkeddomain goo.gl
2019-04-13 delete index_pages_linkeddomain goo.gl
2019-04-13 delete service_pages_linkeddomain goo.gl
2019-04-13 delete terms_pages_linkeddomain goo.gl
2019-03-14 delete person Julian Bowen
2019-03-14 insert index_pages_linkeddomain jssor.com
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-10 delete chairman Olivia Fabric Recliner
2019-02-10 delete index_pages_linkeddomain jssor.com
2019-02-10 delete person Olivia Fabric Recliner
2019-02-10 delete person Olivia Leather
2019-02-04 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-19 delete career_emails jo..@webbhousefurnishers.co.uk
2018-11-19 insert chairman Matisse Snuggler
2018-11-19 delete email jo..@webbhousefurnishers.co.uk
2018-11-19 delete person Eleanor Calder
2018-11-19 insert person Adam Slater
2018-11-19 insert person Eleanor Mountford
2018-11-19 insert person Gary Lockwood
2018-11-19 insert person James O'Neill
2018-11-19 insert person Matisse Snuggler
2018-08-25 delete chairman Matisse Snuggler
2018-08-25 delete person Dave Taylor
2018-08-25 delete person Matisse Snuggler
2018-08-25 delete person Rob Sandland
2018-06-29 delete source_ip 77.68.37.19
2018-06-29 insert address Webb House Furnishers, Mill Street, Nantwich, Cheshire, CW5 5ST
2018-06-29 insert source_ip 213.171.197.248
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-04-20 insert chairman Matisse Snuggler
2018-04-20 insert person Matisse Snuggler
2018-03-12 insert career_emails jo..@webbhousefurnishers.co.uk
2018-03-12 insert chairman Hampton Leather
2018-03-12 insert chairman Hampton Recliner
2018-03-12 insert email jo..@webbhousefurnishers.co.uk
2018-03-12 insert index_pages_linkeddomain jssor.com
2018-03-12 insert person Hampton Leather
2018-03-12 insert person Hampton Recliner
2018-03-12 update robots_txt_status www.webbhousefurnishers.co.uk: 404 => 200
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-28 delete index_pages_linkeddomain jssor.com
2018-01-16 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-11 delete person Regent Leather Suite
2017-07-01 delete chairman Albany Recliner
2017-07-01 delete chairman Denver Rise
2017-07-01 delete chairman Sienna Low Back
2017-07-01 delete person Albany Recliner
2017-07-01 delete person Denver Rise
2017-07-01 delete person Sienna Low Back
2017-07-01 insert index_pages_linkeddomain jssor.com
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-15 delete index_pages_linkeddomain jssor.com
2017-03-14 delete chairman Boston Recliner
2017-03-14 insert chairman Olivia Fabric Recliner
2017-03-14 delete person Boston Recliner
2017-03-14 insert person Olivia Fabric Recliner
2017-02-10 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-10 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-29 delete source_ip 77.68.36.217
2017-01-29 insert source_ip 77.68.37.19
2017-01-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-22 delete chairman Sinatra Wing
2016-12-22 insert chairman Albany Recliner
2016-12-22 insert chairman Boston Recliner
2016-12-22 insert chairman Denver Rise
2016-12-22 insert chairman Mandy Black Leather
2016-12-22 insert chairman Mandy Brown Leather
2016-12-22 insert chairman Mandy Maple
2016-12-22 insert chairman Mandy White
2016-12-22 insert chairman Sienna Low Back
2016-12-22 delete person Sinatra Wing
2016-12-22 insert person Albany Recliner
2016-12-22 insert person Boston Recliner
2016-12-22 insert person Denver Rise
2016-12-22 insert person Mandy Black Leather
2016-12-22 insert person Mandy Brown Leather
2016-12-22 insert person Mandy Maple
2016-12-22 insert person Mandy White
2016-12-22 insert person Sienna Low Back
2016-12-22 update person_title Julian Bowen: null => Mandy White Chair; Mandy Maple Chair; Mandy Brown Leather Chair
2016-07-20 delete career_emails jo..@webbhousefurnishers.co.uk
2016-07-20 delete email jo..@webbhousefurnishers.co.uk
2016-07-08 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-08 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 delete chairman GROSVENOR Fixed
2016-06-22 insert career_emails jo..@webbhousefurnishers.co.uk
2016-06-22 insert chairman Sinatra Wing
2016-06-22 delete person GROSVENOR Fixed
2016-06-22 insert email jo..@webbhousefurnishers.co.uk
2016-06-22 insert person Sinatra Wing
2016-06-13 update statutory_documents 02/06/16 FULL LIST
2016-04-11 insert chairman Aston Recliner
2016-04-11 insert chairman GROSVENOR Fixed
2016-04-11 insert person Aston Recliner
2016-04-11 insert person GROSVENOR Fixed
2016-04-11 update person_description Rob Sandland => Rob Sandland
2016-04-11 update person_title Joan Lesley Webb: Co - Owner, Joan Webb; Co - Owner => Co - Owner, Joan Webb; Co - Owner, Joan
2016-01-26 delete career_emails jo..@webbhousefurnishers.co.uk
2016-01-26 delete chairman Sinatra Wing
2016-01-26 delete email jo..@webbhousefurnishers.co.uk
2016-01-26 delete person Sinatra Wing
2015-12-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-29 insert career_emails jo..@webbhousefurnishers.co.uk
2015-09-29 insert email jo..@webbhousefurnishers.co.uk
2015-08-01 delete address Mill Street, Nantwich, CW5 5ST
2015-08-01 delete source_ip 88.208.252.146
2015-08-01 insert index_pages_linkeddomain jssor.com
2015-08-01 insert source_ip 77.68.36.217
2015-07-10 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-10 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-10 update statutory_documents 02/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-01 delete index_pages_linkeddomain thenantwichnews.co.uk
2014-12-01 delete source_ip 213.171.218.109
2014-12-01 insert source_ip 88.208.252.146
2014-11-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-10 delete index_pages_linkeddomain pinterest.com
2014-08-10 insert index_pages_linkeddomain thenantwichnews.co.uk
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-12 update statutory_documents 02/06/14 FULL LIST
2014-06-10 insert index_pages_linkeddomain pinterest.com
2014-04-10 insert contact_pages_linkeddomain google.com
2014-04-10 insert person Isobel Whitby
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-08-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-07-29 insert address Mill Street, Nantwich, CW5 5ST
2013-07-29 insert person Joan Webb
2013-07-29 insert registration_number 04783498
2013-07-12 update statutory_documents 02/06/13 FULL LIST
2013-07-10 update statutory_documents DIRECTOR APPOINTED MR NEIL WEBB
2013-07-10 update statutory_documents DIRECTOR APPOINTED MRS REBECCA NEVITT
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5244 - Retail furniture household etc
2013-06-21 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-01-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 02/06/12 FULL LIST
2012-02-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 02/06/11 FULL LIST
2011-02-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 02/06/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WEBB / 02/06/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN LESLEY WEBB / 02/06/2010
2010-02-10 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-13 update statutory_documents RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-12 update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-18 update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2004-09-20 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-07-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION