- Company Overview for JULIAN WEBB PROPERTY SERVICES LTD (05383787)
- Filing history for JULIAN WEBB PROPERTY SERVICES LTD (05383787)
- People for JULIAN WEBB PROPERTY SERVICES LTD (05383787)
- More for JULIAN WEBB PROPERTY SERVICES LTD (05383787)
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 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Julian Robert Webb on 26 January 2012 | |
08 Mar 2012 | CH03 | Secretary's details changed for Julian Robert Webb on 26 January 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Louise Jane Mawson on 26 January 2012 | |
27 Feb 2012 | AD01 | Registered office address changed from 40 Summer Bank Close Drighlington Bradford West Yorkshire BD11 1LQ on 27 February 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Julian Robert Webb on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Louise Jane Mawson on 8 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
14 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
11 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
17 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
23 Apr 2007 | 363a | Return made up to 07/03/07; full list of members | |
03 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
03 Apr 2006 | 288c | Director's particulars changed | |
03 Apr 2006 | 288c | Director's particulars changed | |
16 Mar 2006 | 363s |
Return made up to 07/03/06; full list of members
|
|
15 Feb 2006 | 287 | Registered office changed on 15/02/06 from: 40 summerbank close drighlington bradford west yorkshire BD11 1LQ | |
08 Feb 2006 | 287 | Registered office changed on 08/02/06 from: 42 standstone drive farnley leeds LS12 5SU | |
22 Mar 2005 | 288a | New secretary appointed;new director appointed | |
22 Mar 2005 | 88(2)R | Ad 17/03/05--------- £ si 2@1=2 £ ic 1/3 |