- Company Overview for WEBBERS PROPERTY SERVICES LIMITED (02908137)
- Filing history for WEBBERS PROPERTY SERVICES LIMITED (02908137)
- People for WEBBERS PROPERTY SERVICES LIMITED (02908137)
- Charges for WEBBERS PROPERTY SERVICES LIMITED (02908137)
- More for WEBBERS PROPERTY SERVICES LIMITED (02908137)
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
|
|
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
|