FREESTONE & WEBB LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Director's details changed for Mr Michael Haentjes on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Michael Haentjes as a person with significant control on 2023-02-09

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

21/12/2121 December 2021 Register inspection address has been changed from The Classic Motor Hub Old Walls, Ablington Bibury Cirencester Gloucestershire GL7 5NX England to Globe House 15 Purdeys Way Rochford Essex SS4 1nd

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM THE CLASSIC MOTOR HUB OLD WALLS ABLINGTON BILBURY GLOUCESTERSHIRE GL7 5NX ENGLAND

View Document

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

05/06/205 June 2020 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

05/06/205 June 2020 SAIL ADDRESS CHANGED FROM: THE CLASSIC MOTOR HUB, OLD WALLS ABLINGTON BIBURY CIRENCESTER GLOUCESTERSHIRE GL7 5NX ENGLAND

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY HILARY MOORE

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HAENTJES

View Document

16/05/1816 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

16/05/1816 May 2018 CESSATION OF RICHARD ANTONY MOORE AS A PSC

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM THE COACH HOUSE, 18 WESTON ROAD EDITH WESTON OAKHAM RUTLAND LE15 8HQ

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM THE CLASSIC MOTOR HUB OLD WELLS ABLINGTON BILBURY GLOUCESTERSHIRE GL7 5NX ENGLAND

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAENTJES / 16/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MICHAEL HAENTJES

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/05/1625 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/05/158 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

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

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 SAIL ADDRESS CREATED

View Document

26/04/1226 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MRS HILARY JANE MOORE

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR RICHARD ANTONY MOORE

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN THOMAS

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD THOMAS

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, 113/115 CODICOTE ROAD, WELWYN, HERTFORDSHIRE

View Document

11/06/1011 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/06/0517 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/08/0323 August 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/06/0210 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/06/0126 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 106 HIGH STREET, STEVENAGE, HERTS, SG1 3DW

View Document

04/05/944 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/06/938 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 EXEMPTION FROM APPOINTING AUDITORS 15/04/91

View Document

12/05/9112 May 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information