Advanced company searchLink opens in new window

WEBBEDS LIMITED

Company number 07761565

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)
17 Jul 2015 CERTNM Company name changed lots of hotels LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
17 Jul 2015 AP03 Appointment of Me Michael Neil Sheehy as a secretary on 26 November 2013
17 Jul 2015 TM02 Termination of appointment of Anne Teresa Griegg as a secretary on 25 November 2013
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
06 Oct 2014 CH03 Secretary's details changed for Ms Anne Teresa Griegg on 26 November 2013
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2014 CH03 Secretary's details changed for Ms Anne Teresa Griegg on 26 November 2013
28 Nov 2013 CH03 Secretary's details changed for Ms Anne Teresa Griegg on 26 November 2013
13 Nov 2013 TM01 Termination of appointment of David Clarke as a director
15 Oct 2013 AP01 Appointment of Mr Osama Wagdi Mohamed Mosaad as a director
26 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
26 Sep 2013 TM02 Termination of appointment of John Viegas as a secretary
27 Aug 2013 AP03 Appointment of Ms Anne Teresa Griegg as a secretary
30 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
22 May 2013 CERTNM Company name changed webjet uk LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
17 May 2013 AA01 Previous accounting period shortened from 30 September 2012 to 30 June 2012
25 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
21 Sep 2012 TM01 Termination of appointment of Richard Noon as a director
05 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)