GRAHAM WEBB (SALONS) LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED BILL LAWRENCE

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED OSCAR WILLIAMS

View Document

18/06/2018 June 2020 CESSATION OF SIMON WATTS AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WATTS

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR MORTGAGE BANC LTD

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR OSCAR WILLIAMS

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED OSCAR WILLIAMS

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILL LAWRENCE

View Document

03/06/203 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM AVONBANK STUDIOS BRIDGE STREET CHRISTCHURCH DORSET BH23 1EB ENGLAND

View Document

07/02/197 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 SECRETARY APPOINTED MR SIMON WATTS

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR SIMON WATTS

View Document

04/11/154 November 2015 CORPORATE DIRECTOR APPOINTED MORTGAGE BANC LTD

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE NEWMAN

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DRENNAN

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY ROGER DRENNAN

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 31 LONDON ROAD SEVENOAKS KENT TN13 1AR

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/10/1513 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1513 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 166720

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/146 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 11/12/13 STATEMENT OF CAPITAL GBP 175060

View Document

28/04/1428 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1428 April 2014 INCREASE CAPITAL BY 100000 NEW B ORD SHARES 10/12/2013

View Document

28/04/1428 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS JANICE ELIZABETH NEWMAN

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR WARNERS CORPORATE SERVICES LTD

View Document

06/01/146 January 2014 ADOPT ARTICLES 18/11/2013

View Document

26/07/1326 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD HAMILL

View Document

06/02/136 February 2013 CORPORATE DIRECTOR APPOINTED WARNERS CORPORATE SERVICES LTD

View Document

24/08/1224 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK DRENNAN / 17/07/2011

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/07/9526 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/09/944 September 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/03/9219 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 22/10/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/872 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/879 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/06/8620 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

02/11/792 November 1979 MEMORANDUM OF ASSOCIATION

View Document

31/10/7931 October 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/79

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