WEBB HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Mr Stephen Hancock as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Stephen Hancock on 2025-01-21

View Document

15/01/2515 January 2025 Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Suites C,D,E,F 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-01-15

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

22/09/2222 September 2022 Change of details for Mr Stephen Hancock as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Cessation of Michael Rodney Brookes as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Michael Rodney Brookes as a director on 2022-09-22

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HANCOCK / 19/11/2020

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RODNEY BROOKES

View Document

25/11/2025 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 2

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR MICHAEL RODNEY BROOKES

View Document

19/11/2019 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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