- Company Overview for WEBB YATES (MIDLANDS) LIMITED (06813435)
- Filing history for WEBB YATES (MIDLANDS) LIMITED (06813435)
- People for WEBB YATES (MIDLANDS) LIMITED (06813435)
- More for WEBB YATES (MIDLANDS) LIMITED (06813435)
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
|
|
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
|
|
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
|
|
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 |