WEBB CONSULTING LIMITED

Company Documents

DateDescription
09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
2 EASTCOTE HOUSE
LODGE CLOSE
ASCOT
BERKSHIRE
SL5 7FT
UNITED KINGDOM

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM EASTCOTE HOUSE 2 LODGE CLOSE NEW MILE ROAD ASCOT BERKSHIRE SL5 7FT

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN MAUREEN GLORIA WEBB / 03/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE WEBB / 03/07/2010

View Document

17/06/1017 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: 2 EASTCOTE HOUSE LODGE CLOSE NEW MILE ROAD ASCOT BERKSHIRE SL5 7FT

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GREENGABLES 13 NORTON PARK SUNNINGHILL ASCOT BERKSHIRE SL5 9BW

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GREENGATES NORTON PARK SUNNINGHILL ASCOT BERKSHIRE SL5 9BW

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED A.B.C. CLEANERS LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/08/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

27/08/0327 August 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03

View Document

27/08/0327 August 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 462/428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/11/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

25/08/9525 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95 FROM: G OFFICE CHANGED 25/08/95 118 RIVER WAY CHRISTCHURCH DORSET BH23 2QT

View Document

25/08/9525 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/08/9218 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/08/9120 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

26/06/8626 June 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

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