Advanced company searchLink opens in new window

WEBB HOTELS LIMITED

Company number 01071037

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)
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
22 Aug 2017 AA Accounts for a small company made up to 30 November 2016
08 Sep 2016 AD01 Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 8 September 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
31 Aug 2016 AA Full accounts made up to 30 November 2015
17 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7,500
04 Sep 2015 AA Full accounts made up to 30 November 2014
04 Sep 2015 TM01 Termination of appointment of Zoe Robertson as a director on 11 March 2014
04 Sep 2015 MR01 Registration of charge 010710370014, created on 2 September 2015
11 Nov 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 7,500
30 Aug 2014 AA Full accounts made up to 30 November 2013
12 Mar 2014 MR01 Registration of charge 010710370013
03 Dec 2013 AP01 Appointment of Mr Christopher Mark Webb as a director
30 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 7,500
27 Aug 2013 AA Full accounts made up to 30 November 2012
27 Aug 2013 TM01 Termination of appointment of Sandra Webb as a director
14 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 30 November 2011
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 12
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 11
09 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
25 Aug 2011 AA Full accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
18 Aug 2010 AA Full accounts made up to 30 November 2009