WEBBA LIMITED



Company Documents

DateDescription
18/04/1718 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1731 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1719 January 2017 APPLICATION FOR STRIKING-OFF

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD REGAN / 03/03/2014

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE REGAN / 03/03/2014

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD REGAN / 03/03/2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM OCTOBER COTTAGE MILL ROAD SHIPLAKE HENLEY ON THAMES OXON RG9 3LW

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document



26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE REGAN / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD REGAN / 26/01/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: BOSTON HOUSE, 2A BOSTON ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1DY

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM BOSTON HOUSE, 2A BOSTON ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1DY

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0723 December 2007 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 24/09/06 S252 DISP LAYING ACC 24/09/06

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 24/09/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company