WEBBERS POST LTD

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/183 October 2018 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074025950002

View Document

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DENTON / 15/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS KEELING / 15/10/2013

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074025950002

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074025950001

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM

View Document

26/03/1326 March 2013 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

23/10/1223 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR SPURWAY

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR JONATHAN CHARLES DENTON

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR JONATHAN CHARLES DENTON

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED STONEGALLOWS LIMITED CERTIFICATE ISSUED ON 10/08/12

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/10/1119 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR TREVOR JOHN SPURWAY

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED THOMAS FRANCIS KEELING

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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