PAUL WEBSTER BUILDING DESIGN LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
07/06/247 June 2024 | Application to strike the company off the register |
20/05/2420 May 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
12/06/2112 June 2021 | Micro company accounts made up to 2020-10-31 |
12/06/2112 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 3 QUEEN STREET ASHFORD KENT TN23 1RF |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM WEBSTER / 24/10/2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | Annual return made up to 18 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/06/0811 June 2008 | APPOINTMENT TERMINATED SECRETARY SILVERMACE SECRETARIAL LIMITED |
22/11/0722 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | DIRECTOR RESIGNED |
09/11/069 November 2006 | NEW DIRECTOR APPOINTED |
09/11/069 November 2006 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY |
18/10/0618 October 2006 | 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