- Company Overview for CHARLES WEBB LIMITED (03756611)
- Filing history for CHARLES WEBB LIMITED (03756611)
- People for CHARLES WEBB LIMITED (03756611)
- More for CHARLES WEBB LIMITED (03756611)
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
|
|
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 |