WEBSTAR PROPERTIES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 5 NAPIER ROAD REDLAND BRISTOL BS6 6RT  | 
| 28/11/1428 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA JANE WEBB / 23/08/2013 | 
| 28/11/1428 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders | 
| 28/11/1428 November 2014 | Annual return made up to 31 October 2013 with full list of shareholders | 
| 28/11/1428 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE WEBB / 23/08/2013 | 
| 07/10/147 October 2014 | Annual return made up to 31 October 2012 with full list of shareholders | 
| 03/10/143 October 2014 | Annual return made up to 31 October 2011 with full list of shareholders | 
| 02/10/142 October 2014 | Annual return made up to 31 October 2010 with full list of shareholders | 
| 30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROGER WEBB / 01/10/2009 | 
| 30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE WEBB / 01/10/2009 | 
| 30/09/1430 September 2014 | Annual return made up to 31 October 2009 with full list of shareholders | 
| 30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM THE COTTAGE CHURCH ROAD SOUTH PORTISHEAD BRISTOL BS20 6PU  | 
| 26/09/1426 September 2014 | Annual return made up to 31 October 2008 with full list of shareholders | 
| 10/09/1410 September 2014 | 31/10/07 NO CHANGES | 
| 10/09/1410 September 2014 | 31/10/06 NO CHANGES | 
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 13/05/1413 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MARCUS WEBB | 
| 14/11/1314 November 2013 | ORDER OF COURT - RESTORATION | 
| 14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 5 NAPIER ROAD REDLAND BRISTOL AVON BS6 6RT  | 
| 14/11/1314 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WEBB / 23/08/2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 | 
| 31/10/1031 October 2010 | Annual accounts for year ending 31 Oct 2010 | 
| 31/10/0931 October 2009 | Annual accounts for year ending 31 Oct 2009 | 
| 27/01/0927 January 2009 | STRUCK OFF AND DISSOLVED | 
| 30/07/0830 July 2008 | FIRST GAZETTE | 
| 25/07/0625 July 2006 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | 
| 22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | 
| 21/01/0421 January 2004 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | 
| 18/10/0318 October 2003 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 30 WOOD VALE, FOREST HILL LONDON, SE23 3EE  | 
| 24/01/0324 January 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 31/10/0231 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION  | 
More Company Information
Recently Viewed
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