- Company Overview for WEBB HOTELS LIMITED (01071037)
- Filing history for WEBB HOTELS LIMITED (01071037)
- People for WEBB HOTELS LIMITED (01071037)
- Charges for WEBB HOTELS LIMITED (01071037)
- More for WEBB HOTELS LIMITED (01071037)
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 2024 | MR04 | Satisfaction of charge 010710370015 in full | |
14 Oct 2024 | MR04 | Satisfaction of charge 010710370013 in full | |
10 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
30 May 2024 | AP01 | Appointment of Mr David James George Robertson as a director on 29 May 2024 | |
15 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
26 May 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
24 Jul 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 May 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mrs Samantha Jayne Robertson on 19 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mrs Samantha Jayne Lewis on 1 June 2019 | |
20 Mar 2020 | CH03 | Secretary's details changed for Mrs Samantha Jayne Robertson on 1 June 2019 | |
19 Mar 2020 | CH03 | Secretary's details changed for Mrs Samantha Jayne Robertson on 19 March 2020 | |
05 Jan 2020 | CH03 | Secretary's details changed for Samantha Jayne Lewis on 1 June 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
30 Aug 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
01 Feb 2019 | MR01 | Registration of charge 010710370015, created on 1 February 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
06 Sep 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
11 Jul 2018 | AD01 | Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 11 July 2018 | |
09 Mar 2018 | PSC02 | Notification of The Velswood Pension Investment Company Limited as a person with significant control on 31 August 2017 |