WEBBERBUS LIMITED

Company Documents

DateDescription
06/09/186 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/1825 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/06/186 June 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

05/01/185 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/07/175 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/05/1731 May 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/01/177 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2016

View Document

14/09/1614 September 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

05/09/165 September 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

04/08/164 August 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/08/163 August 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/06/1616 June 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM
UNIT 8C BEECH BUSINESS PARK
BRISTOL ROAD
BRIDGWATER
SOMERSET
TA6 4FF

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUNKETT

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051303340008

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051303340007

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR DAVID JONATHAN WEBBER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051303340006

View Document

28/06/1328 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT C BEECH BUSINESS PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4FF ENGLAND

View Document

21/08/1221 August 2012 02/04/12 STATEMENT OF CAPITAL GBP 62500

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR MARK CHARLES PEDLAR

View Document

24/05/1224 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR RICHARD DAVID PLUNKETT

View Document

10/06/1110 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THE GARAGE WHEDDON CROSS MINEHEAD SOMERSET TA24 7DR

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NC INC ALREADY ADJUSTED 01/06/06

View Document

03/07/073 July 2007 � NC 1000/500000 01/06

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 S252 DISP LAYING ACC 07/11/05 S366A DISP HOLDING AGM 07/11/05 S386 DISP APP AUDS 07/11/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/0420 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 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