H. K. WEBBER LTD
Company Documents
Date | Description |
---|---|
12/07/2412 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
14/03/2414 March 2024 | Application to strike the company off the register |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/03/233 March 2023 | Director's details changed for Kevin Neil Webber on 2023-03-03 |
03/03/233 March 2023 | Registered office address changed from 39 New Street Shipston-on-Stour Warwickshire CV36 4EW to C/O Keith Willis Associates Ltd Gothic House Barker Gate Nottingham NG1 1JU on 2023-03-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
10/02/2110 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
21/01/2021 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN NEIL WEBBER |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALIZA WEBBER |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/07/1512 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/08/1116 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/09/1014 September 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL WEBBER / 20/06/2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HALIZA WEBBER / 20/06/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/10/099 October 2009 | Annual return made up to 20 June 2009 with full list of shareholders |
05/08/085 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/07/0810 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HALIZA WEBBER / 20/06/2008 |
10/07/0810 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WEBBER / 20/06/2008 |
10/07/0810 July 2008 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 36 NEW STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4EW ENGLAND |
20/06/0820 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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