NG WEBB PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Micro company accounts made up to 2024-12-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/05/232 May 2023 | Termination of appointment of John Christopher Newton as a secretary on 2023-04-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Micro company accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM SUITE 1 MARPLE HOUSE 39 STOCKPORT ROAD MARPLE STOCKPORT SK6 6BD |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050861380004 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/04/158 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/05/1412 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM MCINNES PARTNERSHIP 117 STOCKPORT ROAD MARPLE, STOCKPORT CHESHIRE SK6 6AG |
28/03/1228 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/04/1119 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER NEWTON / 15/10/2009 |
31/03/1031 March 2010 | SAIL ADDRESS CREATED |
31/03/1031 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/04/0914 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NEWTON / 14/08/2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/04/0810 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NEWTON / 31/10/2007 |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/04/0717 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/04/0717 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | LOCATION OF REGISTER OF MEMBERS |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: GRANGER HOUSE 119 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AF |
17/04/0717 April 2007 | LOCATION OF DEBENTURE REGISTER |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/09/0626 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0626 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0625 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/05/055 May 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
05/04/055 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/0422 April 2004 | NEW DIRECTOR APPOINTED |
22/04/0422 April 2004 | NEW SECRETARY APPOINTED |
02/04/042 April 2004 | S366A DISP HOLDING AGM 26/03/04 |
02/04/042 April 2004 | SECRETARY RESIGNED |
02/04/042 April 2004 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: NG WEBB PROPERTIES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
02/04/042 April 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | 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