- Company Overview for F.N.WEBB LIMITED (00797798)
- Filing history for F.N.WEBB LIMITED (00797798)
- People for F.N.WEBB LIMITED (00797798)
- Charges for F.N.WEBB LIMITED (00797798)
- More for F.N.WEBB LIMITED (00797798)
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
|
|
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
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |