ANTHONY WEBB DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/07/1227 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WEBB / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE WEBB / 01/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: G OFFICE CHANGED 16/07/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 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