WEBB PRINT & DISPLAY HOLDINGS LIMITED
Company number 13152547
- Company Overview for WEBB PRINT & DISPLAY HOLDINGS LIMITED (13152547)
- Filing history for WEBB PRINT & DISPLAY HOLDINGS LIMITED (13152547)
- People for WEBB PRINT & DISPLAY HOLDINGS LIMITED (13152547)
- Charges for WEBB PRINT & DISPLAY HOLDINGS LIMITED (13152547)
- More for WEBB PRINT & DISPLAY HOLDINGS LIMITED (13152547)
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) |
---|---|---|---|
11 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
03 May 2024 | MR01 | Registration of charge 131525470001, created on 30 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Sukhpal Bains as a director on 5 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Sukhpal Bains as a person with significant control on 5 April 2024 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
23 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
25 Nov 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Sukhpal Bains on 5 August 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Michael Edward Corless as a person with significant control on 5 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Michael Edward Corless on 5 August 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Sukhpal Bains as a person with significant control on 5 August 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
29 Jun 2021 | AD01 | Registered office address changed from 231 Exhall Close Redditch B98 9JB England to 10 Colemeadow Road Moons Moat North Industrial Estate Redditch B98 9PB on 29 June 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Canalside Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ England to 231 Exhall Close Redditch B98 9JB on 22 April 2021 | |
22 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-22
|