Advanced company searchLink opens in new window

WEBSTER ESTATES LTD

Company number 02378493

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)
07 Jul 2024 AA Accounts for a small company made up to 30 September 2023
15 May 2024 TM01 Termination of appointment of Nicolas Fuselli as a director on 13 May 2024
15 May 2024 PSC07 Cessation of Nicolas Fuselli as a person with significant control on 13 May 2024
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
08 Jun 2023 AA Accounts for a small company made up to 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Jun 2022 AA Accounts for a small company made up to 30 September 2021
03 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
29 Jun 2021 AA Accounts for a small company made up to 30 September 2020
19 Apr 2021 MR04 Satisfaction of charge 023784930006 in full
07 Apr 2021 MR01 Registration of charge 023784930007, created on 1 April 2021
07 Apr 2021 MR01 Registration of charge 023784930008, created on 1 April 2021
03 Nov 2020 CH01 Director's details changed for Mr Nicolas Fuselli on 3 November 2020
03 Nov 2020 AD01 Registered office address changed from Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY England to Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 3 November 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ United Kingdom to Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 10 July 2020
07 May 2020 AA Accounts for a small company made up to 30 September 2019
18 Apr 2020 PSC04 Change of details for Mr Thomas Walter David Webster as a person with significant control on 18 March 2020
18 Apr 2020 CH01 Director's details changed for Mr Thomas Walter David Webster on 18 March 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
26 Sep 2019 AD01 Registered office address changed from C/O C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS England to Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ on 26 September 2019
01 May 2019 AA Accounts for a small company made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
15 Mar 2018 AA Accounts for a small company made up to 30 September 2017