STANHAY WEBB LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-04-30 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-04-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-04-30 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-19 with updates |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/01/1522 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 17 LIMESQUARE BUSINESS PARK ALMA PARK ROAD GRANTHAM LINCOLNSHIRE NG31 9SN |
26/02/1426 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
22/01/1322 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD DUNCAN WORDSWORTH / 19/01/2013 |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH WORDSWORTH / 19/01/2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/12/1210 December 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
03/02/123 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | DIRECTOR APPOINTED MRS JUDITH WORDSWORTH |
23/02/1123 February 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/1123 February 2011 | DIRECTOR APPOINTED MR HAROLD DUNCAN WORDSWORTH |
19/01/1119 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
20/12/1020 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/11/1011 November 2010 | PREVSHO FROM 31/12/2010 TO 31/03/2010 |
11/11/1011 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM INVICTA WORKS HOUGHTON ROAD GRANTHAM NG31 6JE UNITED KINGDOM |
23/04/1023 April 2010 | COMPANY NAME CHANGED HDW NEW CO 1 LIMITED CERTIFICATE ISSUED ON 23/04/10 |
23/04/1023 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/04/1023 April 2010 | CHANGE OF NAME 19/04/2010 |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, DIRECTOR HAROLD WORDSWORTH |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, DIRECTOR JUDITH WORDSWORTH |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, SECRETARY PHILIP GUNN |
15/04/1015 April 2010 | DIRECTOR APPOINTED JOHN EVANS |
15/04/1015 April 2010 | DIRECTOR APPOINTED NIALL DUNCAN WORDSWORTH |
01/12/091 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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