- Company Overview for WEBSTER ESTATES LTD (02378493)
- Filing history for WEBSTER ESTATES LTD (02378493)
- People for WEBSTER ESTATES LTD (02378493)
- Charges for WEBSTER ESTATES LTD (02378493)
- More for WEBSTER ESTATES LTD (02378493)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | SH03 | Purchase of own shares. | |
10 Oct 2013 | SH03 | Purchase of own shares. |