WEBBS LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-10-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/05/2410 May 2024 Current accounting period extended from 2024-10-31 to 2025-01-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/11/2222 November 2022 Termination of appointment of Nicholas Stephen Lamb as a director on 2022-11-16

View Document

22/11/2222 November 2022 Appointment of Mr Liam Anthony Thorpe as a director on 2022-11-16

View Document

22/11/2222 November 2022 Notification of Tranquility Homes (Hinckley) Ltd as a person with significant control on 2022-11-16

View Document

22/11/2222 November 2022 Cessation of Webbs Estate Agents Limited as a person with significant control on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Amended micro company accounts made up to 2021-10-31

View Document

11/01/2211 January 2022 Notification of Webbs Estate Agents Limited as a person with significant control on 2021-10-31

View Document

11/01/2211 January 2022 Cessation of John Stewart Webb as a person with significant control on 2021-10-31

View Document

11/01/2211 January 2022 Cessation of Kirsty Janet Webb as a person with significant control on 2021-10-31

View Document

11/01/2211 January 2022 Cessation of Nicholas Stephen Lamb as a person with significant control on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/07/2111 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY JANET WEBB

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEPHEN LAMB

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART WEBB

View Document

23/03/2123 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2021

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 74C PARK ROAD BLOXWICH WALSALL WS3 3SW ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 9 DUNNS CLOSE NUNEATON CV11 4NF ENGLAND

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

28/07/1728 July 2017 CESSATION OF NICHOLAS STEPHEN LAMB AS A PSC

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF SIMON LAMB AS A PSC

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 12/04/2017

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED HOWARD GRAHAM LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN LAMB / 03/03/2017

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 22 EDEN COURT NUNEATON WARWICKSHIRE CV10 9AG ENGLAND

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LAMB

View Document

04/08/164 August 2016 COMPANY NAME CHANGED STEPHENSONS RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 04/08/16

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information