WEBBER & SONS BUILDERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 10B ELMSLEIGH DRIVE LEIGH-ON-SEA ESSEX SS9 3DN |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
14/11/1114 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORLIAS WILLIAM WEBBER / 29/03/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWARD WEBBER / 29/03/2010 |
01/04/101 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / GLENYS ANN WEBBER / 29/03/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | SECRETARY RESIGNED |
13/02/0813 February 2008 | NEW SECRETARY APPOINTED |
11/01/0811 January 2008 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: OAK HOUSE JOURNEYMANS WAY SOUTHEND ON SEA SS2 5TF |
03/12/073 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | FIRST GAZETTE |
06/07/056 July 2005 | NEW SECRETARY APPOINTED |
06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
01/07/051 July 2005 | NEW SECRETARY APPOINTED |
01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
04/04/054 April 2005 | SECRETARY RESIGNED |
04/04/054 April 2005 | DIRECTOR RESIGNED |
04/04/054 April 2005 | REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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