WEBB PROJECT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
23/12/2423 December 2024 | Application to strike the company off the register |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-09-30 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-20 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Current accounting period shortened from 2024-10-31 to 2024-09-30 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
30/12/2030 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
19/10/2019 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS MARIE ANNE WEBBER / 19/10/2020 |
10/01/2010 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
23/01/1923 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
08/12/178 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WEBBER / 01/01/2016 |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WEBBER / 01/01/2016 |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANNE WEBBER / 01/01/2016 |
15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP |
20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
16/10/1516 October 2015 | DIRECTOR APPOINTED MRS MARIE-ANNE WEBBER |
12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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