WEBB ELLIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE EDWARD WEBB / 01/06/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE EDWARD WEBB / 01/06/2015

View Document

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBB

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/08/119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/09/1023 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM
COVENTRY RUGBY FOOTBALL CLUB
THE BUTTS PARK ARENA
COVENTRY
CV1 3GE

View Document

16/11/0716 November 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/03/0724 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
5-6 ST MATTHEWS STREET
RUGBY
WARWICKSHIRE
CV21 0BY

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM:
1 BAWNMORE PARK
RUGBY
WARWICKSHIRE CV22 6JW

View Document

01/12/041 December 2004 COMPANY NAME CHANGED
THE JAMES GILBERT RUGBY FOOTBALL
MUSEUM LIMITED
CERTIFICATE ISSUED ON 01/12/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM:
159 SPENDMORE LANE
COPPULL
CHORLEY
LANCASHIRE PR7 5BY

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 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