Advanced company searchLink opens in new window

DAVID WEBSTER LIMITED

Company number 00928643

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)
25 Aug 2009 MISC Section 519
13 Aug 2009 AA Full accounts made up to 31 December 2008
08 Jul 2009 363a Return made up to 23/06/09; full list of members
08 Jul 2009 288b Appointment terminated director geoffroy-romain renaud
08 Jul 2009 88(2) Ad 19/12/08\gbp si 1@1=1\gbp ic 500/501\
08 Jul 2009 123 Nc inc already adjusted 19/12/08
08 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Mar 2009 288a Director appointed mr raphael kokougan
25 Mar 2009 288a Secretary appointed mr raphael kokougan
25 Mar 2009 288a Director appointed mr jean-marie le herissier
25 Mar 2009 288b Appointment terminated director bertrand richard
25 Mar 2009 288b Appointment terminated secretary geoffroy-romain renaud
01 Jul 2008 AA Full accounts made up to 31 December 2007
01 Jul 2008 363a Return made up to 24/06/08; full list of members
27 May 2008 288a Director appointed john barker
09 May 2008 288a Director appointed mr geoffroy-romain renaud
09 May 2008 288b Appointment terminated director gerard perceau
12 Oct 2007 AA Full accounts made up to 31 December 2006
16 Jul 2007 363a Return made up to 24/06/07; full list of members
16 Jul 2007 288b Secretary resigned
01 Mar 2007 AAMD Amended full accounts made up to 31 December 2005
11 Jan 2007 AA Full accounts made up to 31 December 2005
27 Jul 2006 363s Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 May 2006 287 Registered office changed on 31/05/06 from: netherfield lane stanstead abbotts ware hertfordshire SG12 8HE
20 Dec 2005 288a New director appointed