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)
17 Aug 2017 MR01 Registration of charge 023784930006, created on 17 August 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Feb 2017 AA Accounts for a small company made up to 30 September 2016
01 Feb 2017 AP01 Appointment of Mr Nicolas Fuselli as a director on 1 February 2017
14 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 259,152
21 Apr 2016 AA Accounts for a small company made up to 30 September 2015
08 Apr 2016 MR04 Satisfaction of charge 2 in full
17 Dec 2015 AD01 Registered office address changed from C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH to C/O C/O Mercer & Hole 72 London Road St. Albans Hertfordshire AL1 1NS on 17 December 2015
03 Dec 2015 CERTNM Company name changed d w group holdings LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
29 Jun 2015 AA Accounts for a small company made up to 30 September 2014
12 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 259,152
26 Feb 2015 TM02 Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015
26 Feb 2015 TM01 Termination of appointment of Ashley Brendon George West as a director on 19 February 2015
26 Feb 2015 TM01 Termination of appointment of Robert Michael Thompson as a director on 19 February 2015
18 Feb 2015 AD01 Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Mercer & Hole 72 London Road St Albans Herts AL1 1NH on 18 February 2015
18 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 259,152
18 Jun 2014 TM01 Termination of appointment of John Green as a director
18 Jun 2014 TM01 Termination of appointment of Terence Dean as a director
16 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
16 Jan 2014 MR04 Satisfaction of charge 4 in full
16 Jan 2014 MR04 Satisfaction of charge 5 in full
10 Oct 2013 SH06 Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 259,152
10 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Oct 2013 SH03 Purchase of own shares.
10 Oct 2013 SH03 Purchase of own shares.