- Company Overview for L.C.WEBB & SON(BUILDERS)LIMITED (00499171)
- Filing history for L.C.WEBB & SON(BUILDERS)LIMITED (00499171)
- People for L.C.WEBB & SON(BUILDERS)LIMITED (00499171)
- Charges for L.C.WEBB & SON(BUILDERS)LIMITED (00499171)
- More for L.C.WEBB & SON(BUILDERS)LIMITED (00499171)
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) |
---|---|---|---|
17 Nov 2016 | AD01 | Registered office address changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th on 17 November 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
16 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
19 Dec 2009 | CH01 | Director's details changed for Stephen David Webb on 2 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Phyllis May Webb on 2 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for David Leonard Webb on 2 December 2009 | |
19 Dec 2009 | AD01 | Registered office address changed from the Gatehouse Brooksied Manor 240 Leigh Road Wimborne Dorset BH21 2BZ on 19 December 2009 | |
29 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
15 Jul 2008 | 288c | Director's change of particulars / stephen webb / 10/07/2008 |