- 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) |
---|---|---|---|
08 Apr 2015 | CH01 | Director's details changed for Mr Napoleon Chaplin Wilcox on 1 December 2014 | |
08 Apr 2015 | CH01 | Director's details changed for Mr Peter Hugh Mchugh on 23 March 2015 | |
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
12 Apr 2012 | TM01 | Termination of appointment of Raymond Saunders as a director | |
09 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
24 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 24 August 2011
|
|
08 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
07 Dec 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
11 Nov 2010 | SH06 |
Cancellation of shares. Statement of capital on 11 November 2010
|
|
11 Nov 2010 | SH03 | Purchase of own shares. | |
14 Oct 2010 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2010
|
|
13 Oct 2010 | TM01 | Termination of appointment of Neville Storton as a director | |
08 Oct 2010 | SH03 | Purchase of own shares. | |
10 May 2010 | CH01 | Director's details changed for Mr Napoleon Chaplin Wilcox on 27 April 2010 | |
10 May 2010 | TM01 | Termination of appointment of Vivian Moon as a director | |
07 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Mr Gary Robert Holder on 6 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Peter Hugh Mchugh on 6 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Raymond Jason Saunders on 6 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Neville Antony Storton on 6 April 2010 |