Advanced company searchLink opens in new window

WEBBERS PROPERTY SERVICES LIMITED

Company number 02908137

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)
12 Dec 2018 AA Accounts for a small company made up to 31 March 2018
03 Oct 2018 MR01 Registration of charge 029081370008, created on 28 September 2018
03 Oct 2018 MR01 Registration of charge 029081370009, created on 28 September 2018
21 May 2018 CH01 Director's details changed for Mr Napoleon Chaplin Wilcox on 11 May 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
06 Dec 2017 AA Accounts for a small company made up to 31 March 2017
04 Apr 2017 AP01 Appointment of Mrs Lindsay Margaret Braddick as a director on 1 April 2017
04 Apr 2017 AP01 Appointment of Mr Lee Hussell as a director on 1 April 2017
04 Apr 2017 AP01 Appointment of Mr Andrew Mark Simpson as a director on 1 April 2017
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
26 Jan 2017 MR04 Satisfaction of charge 2 in full
26 Jan 2017 MR04 Satisfaction of charge 3 in full
26 Jan 2017 MR04 Satisfaction of charge 5 in full
26 Jan 2017 MR04 Satisfaction of charge 4 in full
26 Jan 2017 MR04 Satisfaction of charge 6 in full
26 Jan 2017 MR04 Satisfaction of charge 7 in full
05 Oct 2016 CH01 Director's details changed for Mr Gary Robert Holder on 4 October 2016
04 Oct 2016 MR04 Satisfaction of charge 1 in full
14 Sep 2016 AA Full accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 995
15 Mar 2016 CH03 Secretary's details changed for Mr Gary Robert Holder on 16 October 2015
15 Mar 2016 CH01 Director's details changed for Mr Gary Robert Holder on 16 October 2015
14 Mar 2016 CH01 Director's details changed for Mr Napoleon Chaplin Wilcox on 3 October 2015
15 Dec 2015 AA Full accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 995