- Company Overview for A.WEBBER & SON,LIMITED (00331232)
- Filing history for A.WEBBER & SON,LIMITED (00331232)
- People for A.WEBBER & SON,LIMITED (00331232)
- Charges for A.WEBBER & SON,LIMITED (00331232)
- More for A.WEBBER & SON,LIMITED (00331232)
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) |
---|---|---|---|
14 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH01 | Director's details changed for Mr John David Webber on 1 January 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
12 Nov 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
12 Nov 2012 | CH04 | Secretary's details changed for Cp Secretaries Limited on 12 November 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from 87 Wimpole Street London W1G 9RL on 12 November 2012 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
28 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
28 Sep 2010 | CH04 | Secretary's details changed for Cp Secretaries Limited on 31 August 2010 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
24 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Nov 2008 | 288a | Director appointed lionel gerald curry | |
18 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
19 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
17 Sep 2007 | 363s | Return made up to 31/08/07; no change of members |