- Company Overview for FRANCIS WEBBS LIMITED (06891336)
- Filing history for FRANCIS WEBBS LIMITED (06891336)
- People for FRANCIS WEBBS LIMITED (06891336)
- More for FRANCIS WEBBS LIMITED (06891336)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Suite 2 Scala Offices 115a Far Gosford Street Coventry West Midlands CV1 5ES England to Suite 2, Scala Offices 115a Far Gosford Street Coventry West Midlands CV1 5EA on 1 October 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from Portland House 29 Portland Street Leamington Spa Warwickshire CV32 5EY to Suite 2 Scala Offices 115a Far Gosford Street Coventry West Midlands CV1 5ES on 28 September 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
11 Jul 2017 | PSC01 | Notification of David Anthony Dickinson as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Richard Simon Condon as a person with significant control on 6 April 2016 | |
01 Apr 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 28 February 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|