Advanced company searchLink opens in new window

F.N.WEBB LIMITED

Company number 00797798

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)
21 Dec 2018 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 1 Briggate East Whittlesey Peterborough PE7 1DG on 21 December 2018
20 Dec 2018 CH01 Director's details changed for Mrs Jane Lesley Patel on 1 August 2018
20 Dec 2018 CH03 Secretary's details changed for Dr Bharat Dahyabhai Patel on 1 August 2018
20 Dec 2018 CH01 Director's details changed for Dr Bharat Dahyabhai Patel on 1 August 2018
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 CS01 Confirmation statement made on 18 August 2017 with no updates
12 Jan 2018 PSC04 Change of details for Jane Patel as a person with significant control on 9 January 2018
12 Jan 2018 PSC04 Change of details for Bharat Patel as a person with significant control on 9 January 2018
12 Jan 2018 CH01 Director's details changed for Mrs Jane Lesley Patel on 9 January 2018
12 Jan 2018 CH01 Director's details changed for Dr Bharat Dahyabhai Patel on 9 January 2018
09 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2018 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 January 2018
08 Jan 2018 AD01 Registered office address changed from C/O the Old Surgery 71a Victoria Road Lowestoft Suffolk NR33 9LW to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 January 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2018 PSC04 Change of details for Jane Patel as a person with significant control on 15 November 2017
05 Jan 2018 PSC04 Change of details for Bharat Patel as a person with significant control on 15 November 2017
05 Jan 2018 PSC05 Change of details for Nucrest Limited as a person with significant control on 15 November 2017
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 62
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 62
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013