- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |