WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2225 October 2022 Statement of affairs

View Document

18/10/2218 October 2022 Change of details for Eleco Plc as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2022-10-12

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

09/11/219 November 2021 Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 2021-11-09

View Document

27/10/2127 October 2021 Change of details for Eleco Plc as a person with significant control on 2021-10-20

View Document

27/10/2127 October 2021 Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 2021-10-27

View Document

25/10/2125 October 2021 Change of details for Eleco Plc as a person with significant control on 2016-04-06

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Termination of appointment of Eleco Directors Limited as a director on 2021-06-15

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MUHAMMAD OMAR MOHSIN HAMID

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/12/1726 December 2017 DISS40 (DISS40(SOAD))

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM DAWSON HOUSE 5 JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR DAVID BARRY PEARSON

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPRATLING

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 66 CLIFTON STREET LONDON EC2A 4HB

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 CORPORATE DIRECTOR APPOINTED ELECO DIRECTORS LIMITED

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY IVOR BARTON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR IVOR BARTON

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KETTELEY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER

View Document

04/08/104 August 2010 DIRECTOR APPOINTED GRAHAM NEIL SPRATLING

View Document

30/12/0930 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR ASNHLEY BAROTN / 30/12/2009

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: C/O ELECO PLC BELCON HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DR

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ADOPT MEM AND ARTS 29/11/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 S252 DISP LAYING ACC 20/10/95

View Document

25/10/9525 October 1995 S386 DIS APP AUDS 20/10/95

View Document

25/10/9525 October 1995 S366A DISP HOLDING AGM 20/10/95

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/01/9417 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 AUDITOR'S RESIGNATION

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 WD 22/08/88 AD 08/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

25/08/8825 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8719 November 1987 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