- Company Overview for WEBBS PROPERTY LIMITED (00612435)
- Filing history for WEBBS PROPERTY LIMITED (00612435)
- People for WEBBS PROPERTY LIMITED (00612435)
- Charges for WEBBS PROPERTY LIMITED (00612435)
- More for WEBBS PROPERTY LIMITED (00612435)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 28 June 2023
|
|
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
29 Jun 2023 | CH01 | Director's details changed for Jacqueline Collins on 29 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Nigel Webb on 29 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Catherine Ann Webb on 29 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Andrew Charles Webb on 29 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Jacqueline Collins on 29 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Ronald Henry Webb as a director on 16 October 2021 | |
29 Jun 2023 | TM02 | Termination of appointment of Nigel Webb as a secretary on 29 June 2023 | |
29 Jun 2023 | AP03 | Appointment of Mrs Fiona Helen Webb as a secretary on 29 June 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Businee Park Cardiff CF23 8AB Wales to The Market Hall Market Street Aberdare Mid Glamorgan CF44 7DY on 29 June 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
12 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from C/O Kts Owens Thomas Limited Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Mid Glamorgan CF44 7LA to Ty Derw Lime Tree Court Cardiff Gate Businee Park Cardiff CF23 8AB on 16 November 2020 | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
03 Dec 2019 | TM01 | Termination of appointment of Raymond Charles Webb as a director on 28 March 2019 | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates |