MARK WEBSTER & CO - LETTINGS LIMITED
Company number 06653761
- Company Overview for MARK WEBSTER & CO - LETTINGS LIMITED (06653761)
- Filing history for MARK WEBSTER & CO - LETTINGS LIMITED (06653761)
- People for MARK WEBSTER & CO - LETTINGS LIMITED (06653761)
- Charges for MARK WEBSTER & CO - LETTINGS LIMITED (06653761)
- More for MARK WEBSTER & CO - LETTINGS LIMITED (06653761)
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) |
---|---|---|---|
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Mark John Webster on 22 July 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Mark John Webster on 22 July 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jul 2009 | 363a | Return made up to 23/07/09; full list of members | |
21 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
28 Apr 2009 | CERTNM | Company name changed alexander scott lettings (atherstone) LIMITED\certificate issued on 29/04/09 | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 3A market street atherstone warwickshire CV9 1ET | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Aug 2008 | 88(2) | Ad 23/07/08\gbp si 498@1=498\gbp ic 2/500\ | |
14 Aug 2008 | 123 | Nc inc already adjusted 24/07/08 | |
14 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from 28 lichfield street tamworth staffs B79 7QE | |
14 Aug 2008 | 288a | Director and secretary appointed mark john webster | |
24 Jul 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
24 Jul 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
23 Jul 2008 | NEWINC | Incorporation |