Advanced company searchLink opens in new window

FRANCIS WEBBS LIMITED

Company number 06891336

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)
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
  • GBP 10
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
  • GBP 10