Advanced company searchLink opens in new window

WEBB YATES (MIDLANDS) LIMITED

Company number 06813435

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)
19 Apr 2017 CH01 Director's details changed for Mr Henry Woodlock on 19 April 2017
19 Apr 2017 CH01 Director's details changed for David Nevill St John Yates on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Andrew Yates on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Steven Webb on 19 April 2017
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
30 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Mar 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
11 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
05 Mar 2014 CH01 Director's details changed for Mr Robert Andrew Carter on 31 December 2013
05 Mar 2014 CH01 Director's details changed for Steven Webb on 31 December 2013
05 Mar 2014 CH01 Director's details changed for David Nevill St John Yates on 31 December 2013
05 Mar 2014 CH01 Director's details changed for Andrew Yates on 31 December 2013
05 Mar 2014 CH01 Director's details changed for Mr Henry Woodlock on 31 December 2013
05 Mar 2014 CH01 Director's details changed for Mr Robert Andrew Carter on 31 December 2013
04 Mar 2014 AD01 Registered office address changed from 23-24 Smithfield Street London EC1A 9LF United Kingdom on 4 March 2014
05 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AP01 Appointment of Mr Robert Andrew Carter as a director
11 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012