WEBBERS PROPERTY SERVICES (EXMOOR) LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIAN MOON

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN DOUGLAS MOON / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER HARRISON / 28/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: BRISTOL AND WEST HOUSE BOUTPORT STREET BARNSTAPLE DEVON EX31 1SA

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0028 September 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 � NC 65000/100000 01/04/99

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED VDM (HOMES) LIMITED CERTIFICATE ISSUED ON 24/06/99; RESOLUTION PASSED ON 01/04/99

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

30/10/9430 October 1994 RETURN MADE UP TO 03/10/94; CHANGE OF MEMBERS

View Document

01/06/941 June 1994 SECRETARY RESIGNED

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: BRISTOL AND WEST BUILDING BROAD QUAY BRISTOL BS 997

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 S366A DISP HOLDING AGM 02/07/91

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 EXEMPTION FROM APPOINTING AUDITORS 20/09/90

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ADOPT MEM AND ARTS 020289

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: G OFFICE CHANGED 04/02/88 DEER PARK RUMSAM BARNSTAPLE DEVON

View Document

16/03/8716 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8619 November 1986 ALT MEM AND ARTS

View Document


More Company Information