Advanced company searchLink opens in new window

CHARLES WEBB LIMITED

Company number 03756611

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)
07 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
18 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
30 Mar 2022 CH01 Director's details changed for Mr Charles William Webb on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from Puerorum House 26 Great Queen Street London WC2B 5BL England to Ingram House 6 Meridian Way Norwich NR7 0TA on 30 March 2022
30 Mar 2022 PSC04 Change of details for Mr Charles William Webb as a person with significant control on 30 March 2022
08 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
20 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
20 Mar 2020 PSC07 Cessation of Anne Denise Webb as a person with significant control on 13 March 2020
13 Mar 2020 TM02 Termination of appointment of Anne Denise Webb as a secretary on 13 March 2020
13 Mar 2020 TM01 Termination of appointment of Anne Denise Webb as a director on 13 March 2020
16 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
05 Apr 2018 SH10 Particulars of variation of rights attached to shares
04 Apr 2018 SH08 Change of share class name or designation
29 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 CC04 Statement of company's objects
12 Feb 2018 AD01 Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1JG to Puerorum House 26 Great Queen Street London WC2B 5BL on 12 February 2018