Advanced company searchLink opens in new window

WEBB HOUSE DEVELOPMENTS LIMITED

Company number 13030896

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)
21 Jan 2025 PSC04 Change of details for Mr Stephen Hancock as a person with significant control on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Stephen Hancock on 21 January 2025
15 Jan 2025 AD01 Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Suites C,D,E,F 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 15 January 2025
02 Dec 2024 AA Accounts for a dormant company made up to 30 November 2024
26 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
13 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
22 Sep 2022 PSC04 Change of details for Mr Stephen Hancock as a person with significant control on 22 September 2022
22 Sep 2022 PSC07 Cessation of Michael Rodney Brookes as a person with significant control on 22 September 2022
22 Sep 2022 TM01 Termination of appointment of Michael Rodney Brookes as a director on 22 September 2022
07 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
07 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with updates
25 Nov 2020 PSC01 Notification of Michael Rodney Brookes as a person with significant control on 19 November 2020
25 Nov 2020 PSC04 Change of details for Mr Stephen Hancock as a person with significant control on 19 November 2020
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 2
25 Nov 2020 AP01 Appointment of Mr Michael Rodney Brookes as a director on 19 November 2020
19 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-19
  • GBP 1