W & C WEBB LIMITED

Company Documents

DateDescription
18/02/1318 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/137 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/137 February 2013 DECLARATION OF SOLVENCY

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
MAUSTIN PARK WHARFE LANE
KEARBY
WETHERBY
WEST YORKSHIRE
LS22 4BZ
ENGLAND

View Document

09/11/129 November 2012 COMPANY NAME CHANGED MAUSTIN PARK LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/121 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1130 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILFRED WEBB

View Document

30/04/1130 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM THE RIDDINGS SPRING LANE, KEARBY WETHERBY WEST YORKSHIRE LS22 4DA

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MRS HILARY BRITT KAY HARESIGN

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY HARESIGN

View Document

12/06/1012 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0722 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

09/06/999 June 1999 ALTER MEM AND ARTS 17/05/99

View Document

04/06/994 June 1999 COMPANY NAME CHANGED MAUSTIN CARAVAN PARK LIMITED CERTIFICATE ISSUED ON 07/06/99

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 VARYING SHARE RIGHTS AND NAMES 31/03/99

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIVISION OF SHARES 31/03/99

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: G OFFICE CHANGED 14/04/99 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

29/03/9929 March 1999 Incorporation

View Document

29/03/9929 March 1999 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