- Company Overview for GRAHAM WEBB (SALONS) LIMITED (01217219)
- Filing history for GRAHAM WEBB (SALONS) LIMITED (01217219)
- People for GRAHAM WEBB (SALONS) LIMITED (01217219)
- Charges for GRAHAM WEBB (SALONS) LIMITED (01217219)
- More for GRAHAM WEBB (SALONS) LIMITED (01217219)
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) |
---|---|---|---|
04 Nov 2015 | TM01 | Termination of appointment of Roger Frederick Drennan as a director on 1 October 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Simon Watts as a director on 1 October 2015 | |
04 Nov 2015 | AP02 | Appointment of Mortgage Banc Ltd as a director on 1 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Janice Elizabeth Newman as a director on 1 October 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Roger Frederick Drennan as a secretary on 1 October 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 31 London Road Sevenoaks Kent TN13 1AR to Avonbank Studios Bridge Street Christchurch Dorset BH23 1EB on 3 November 2015 | |
14 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
13 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2015
|
|
13 Oct 2015 | SH03 | Purchase of own shares. | |
01 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
01 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
01 Oct 2015 | MR04 | Satisfaction of charge 8 in full | |
01 Oct 2015 | MR04 | Satisfaction of charge 6 in full | |
01 Oct 2015 | MR04 | Satisfaction of charge 9 in full | |
01 Oct 2015 | MR04 | Satisfaction of charge 10 in full | |
01 Oct 2015 | MR04 | Satisfaction of charge 7 in full | |
11 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | SH08 | Change of share class name or designation | |
28 Apr 2014 | SH03 | Purchase of own shares. |