D J WEBB DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Return of final meeting in a members' voluntary winding up

View Document

16/11/2216 November 2022 Appointment of a voluntary liquidator

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Registered office address changed from 14 Manor Close Weston Stafford Staffordshire ST18 0JP England to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 2022-11-16

View Document

16/11/2216 November 2022 Declaration of solvency

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

12/01/2212 January 2022 Cessation of David John Webb as a person with significant control on 2021-01-29

View Document

12/01/2212 January 2022 Notification of Jane Elizabeth Webb as a person with significant control on 2021-01-29

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB

View Document

29/07/1929 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060440890004

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060440890003

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEBB / 23/11/2016

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH WEBB / 23/11/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 12 BERRY ROAD STAFFORD STAFFORDSHIRE ST16 1SE

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH WEBB / 23/11/2016

View Document

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE BEDFORD / 02/11/2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH WEBB / 02/11/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEBB / 02/11/2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM EVERGLADES, CHASE ROAD BROCTON STAFFORD ST17 0TL

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS AMY LOUISE BEDFORD

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS JANE ELIZABETH WEBB

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/1012 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/01/09; NO CHANGE OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information