Advanced company searchLink opens in new window

WEBB ELLIS DEVELOPMENTS LIMITED

Company number 04506601

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)
17 Nov 2008 363a Return made up to 08/08/08; full list of members
06 Nov 2008 287 Registered office changed on 06/11/2008 from coventry rugby football club the butts park arena coventry CV1 3GE
16 Nov 2007 363s Return made up to 08/08/07; full list of members
23 Oct 2007 AA Accounts for a dormant company made up to 31 August 2007
24 Mar 2007 AA Accounts for a dormant company made up to 31 August 2006
03 Feb 2007 363s Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jun 2006 AA Accounts for a dormant company made up to 31 August 2005
29 Sep 2005 363s Return made up to 08/08/05; full list of members
02 Sep 2005 288b Director resigned
02 Sep 2005 288a New director appointed
05 Jul 2005 AA Accounts for a dormant company made up to 31 August 2004
22 Feb 2005 287 Registered office changed on 22/02/05 from: 5-6 st matthews street rugby warwickshire CV21 0BY
23 Dec 2004 288b Secretary resigned;director resigned
23 Dec 2004 288a New secretary appointed;new director appointed
23 Dec 2004 287 Registered office changed on 23/12/04 from: 1 bawnmore park rugby warwickshire CV22 6JW
01 Dec 2004 CERTNM Company name changed the james gilbert rugby football museum LIMITED\certificate issued on 01/12/04
27 Aug 2004 363s Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Feb 2004 AA Accounts for a dormant company made up to 31 August 2003
26 Sep 2003 363s Return made up to 08/08/03; full list of members
19 Sep 2002 288a New secretary appointed;new director appointed
19 Sep 2002 288a New director appointed
22 Aug 2002 288b Director resigned
22 Aug 2002 288b Secretary resigned
22 Aug 2002 287 Registered office changed on 22/08/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY
08 Aug 2002 NEWINC Incorporation