WEBSTER'S CLASSICS LIMITED

Company Documents

DateDescription
09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM
2 CITY LIMITS
DANEHILL, LOWER EARLEY
READING
BERKSHIRE
RG6 4UP

View Document

09/10/159 October 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE WEBSTER / 03/08/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ALEXANDER IRVINE / 03/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 DIRECTOR APPOINTED MR IAN RONALD WEBSTER

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED WALKER THOMAS LIMITED
CERTIFICATE ISSUED ON 20/06/13

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information