MARK WEBSTER LEISURE LIMITED

Company Documents

DateDescription
26/11/1626 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
C/O HLP LTD, STRAWBERRY STUDIOS
3 WATERLOO ROAD
STOCKPORT
SK1 3BD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK WEBSTER / 19/01/2015

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN JOANNE LESLEY WEBSTER / 19/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK WEBSTER / 13/02/2013

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN JOANNE LESLEY WEBSTER / 26/01/2013

View Document

06/03/146 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1327 November 2013 PREVSHO FROM 27/02/2013 TO 26/02/2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK WEBSTER / 01/10/2012

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JOANNE LESLEY WEBSTER / 01/10/2012

View Document

30/11/1230 November 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN JOANNE LESLEY WEBSTER / 19/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK WEBSTER / 19/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK WEBSTER / 11/02/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM:
C/O HLP LTD
59 BUCKINGHAM ROAD
WILMSLOW
CHESHIRE SK9 5LA

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM:
C/O HERRING PRICE AND CO
WELLINGTON HOUSE
WELLINGTON ROAD SOUTH
STOCKPORT CHESHIRE SK1 3TZ

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 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