Advanced company searchLink opens in new window

WEBSTER (HOLDINGS) LIMITED

Company number 02579255

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)
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 5 January 2011
  • GBP 4,172
18 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new share 'g'ord 04/01/2011
19 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
17 Jan 2011 AD01 Registered office address changed from International House Penistone Road, Feney Bridge Huddersfield HD8 0LE on 17 January 2011
12 Jan 2011 CH01 Director's details changed for Mr Glenn Alan Paxman on 28 November 2010
30 Dec 2010 CC04 Statement of company's objects
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 4,171.00
30 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2010 CH01 Director's details changed for Mr Curtis Glenn Paxman on 29 November 2010
20 Dec 2010 CH03 Secretary's details changed for Mr Martin Douglas Brooker on 29 November 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Glenn Alan Paxman on 3 December 2009
30 Jun 2009 AA Accounts for a small company made up to 30 September 2008
05 Dec 2008 363a Return made up to 30/11/08; full list of members
30 Jul 2008 AA Accounts for a small company made up to 30 September 2007
12 Dec 2007 288c Director's particulars changed
12 Dec 2007 288c Director's particulars changed
12 Dec 2007 363a Return made up to 30/11/07; full list of members
05 Aug 2007 AA Accounts for a small company made up to 30 September 2006