Advanced company searchLink opens in new window

WEBSTER & HAMILTON LTD

Company number 12504430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
06 Apr 2021 CH01 Director's details changed for Mrs Lydia Elise Millen-Gordon on 6 April 2021
04 Dec 2020 AD01 Registered office address changed from , 1 the Oaks Mill Farm Courtyard, Beachampton, Milton Keynes, Bucks, MK19 6DS, United Kingdom to 1 the Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 4 December 2020
29 Oct 2020 PSC04 Change of details for Mrs Lydia Elise Millen-Gordon as a person with significant control on 28 October 2020
28 Oct 2020 CH01 Director's details changed for Mrs Lydia Elise Millen-Gordon on 28 October 2020
28 Oct 2020 CH01 Director's details changed for Mr Alistair Keith Millen-Gordon on 28 October 2020
28 Oct 2020 PSC04 Change of details for Mrs Lydia Elise Millen-Gordon as a person with significant control on 28 October 2020
28 Oct 2020 PSC04 Change of details for Mr Alistair Keith Millen-Gordon as a person with significant control on 28 October 2020
16 Oct 2020 AD01 Registered office address changed from , the Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England to 1 the Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 16 October 2020
09 Jul 2020 PSC04 Change of details for Mrs Lydia Elise Millen as a person with significant control on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Mrs Lydia Elise Millen on 9 July 2020
09 Mar 2020 PSC04 Change of details for Mrs Lydia Elise Millen-Gordon as a person with significant control on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mrs Lydia Elise Millen-Gordon on 9 March 2020
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-09
  • GBP 100