- Company Overview for WEBB'S COURT (LISKEARD) LIMITED (05157989)
- Filing history for WEBB'S COURT (LISKEARD) LIMITED (05157989)
- People for WEBB'S COURT (LISKEARD) LIMITED (05157989)
- More for WEBB'S COURT (LISKEARD) LIMITED (05157989)
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) |
---|---|---|---|
25 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
26 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
03 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
26 Apr 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
12 Mar 2010 | AP01 | Appointment of Mr Alfred Thomas Charles Gurney as a director | |
11 Mar 2010 | AD01 | Registered office address changed from 52 Faraday Mill Business Park Faraday Road Plymouth Devon PL4 0ST on 11 March 2010 | |
11 Mar 2010 | AP03 | Appointment of Mr Alfred Thomas Charles Gurney as a secretary | |
11 Mar 2010 | TM01 | Termination of appointment of John Steven as a director | |
06 Oct 2009 | AR01 | Annual return made up to 21 June 2009 with full list of shareholders | |
14 May 2009 | AA | Total exemption full accounts made up to 1 December 2008 | |
08 Jan 2009 | AA | Total exemption full accounts made up to 1 December 2007 | |
08 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2009 | 363a | Return made up to 21/06/08; full list of members | |
06 Jan 2009 | 353 | Location of register of members | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 52 faraday mill business park faraday road plymouth devon PL4 0ST | |
06 Jan 2009 | 288a | Director appointed mr john steven | |
06 Jan 2009 | 288b | Appointment terminated secretary timothy birch | |
06 Jan 2009 | 190 | Location of debenture register | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from sherwell house, 30 north hill plymouth devon PL4 8ET | |
06 Jan 2009 | 288b | Appointment terminated director richard webb | |
06 Jan 2009 | 288b | Appointment terminated director timothy birch | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off |