Advanced company searchLink opens in new window

WEBB'S MOTOR CARAVANS (READING) LIMITED

Company number 06854423

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)
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2015 AD01 Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL on 27 October 2015
11 Jun 2015 AP01 Appointment of Mr Matthew Webb as a director on 1 May 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
08 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Apr 2011 AD01 Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 8 April 2011
08 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Andrew Cahill on 21 March 2010
22 Mar 2010 CH03 Secretary's details changed for Mrs Christine Ann Webb on 21 March 2010
22 Mar 2010 CH01 Director's details changed for Christine Ann Webb on 21 March 2010
22 Mar 2010 AD01 Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hants SO53 2FZ on 22 March 2010
22 Mar 2010 CH01 Director's details changed for David Roy Ernest Webb on 21 March 2010
16 Nov 2009 AA01 Current accounting period extended from 31 March 2010 to 30 April 2010
14 May 2009 288a Director appointed andrew cahill
07 Apr 2009 88(2) Ad 21/03/09\gbp si 99@1=99\gbp ic 1/100\
30 Mar 2009 288b Appointment terminated director barry warmisham