WEBSON PROPERTIES (EU) LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

13/11/2213 November 2022 Micro company accounts made up to 2022-09-30

View Document

06/11/226 November 2022 Previous accounting period shortened from 2022-10-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

26/07/2126 July 2021 Register inspection address has been changed from 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX England to 61 Lone Tree Avenue Impington Cambridge CB24 9PG

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

07/07/217 July 2021 Registered office address changed from 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX England to 61 Lone Tree Avenue Impington Cambridge Cambs CB24 9PG on 2021-07-07

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

09/04/189 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

09/08/169 August 2016 SAIL ADDRESS CHANGED FROM: 68 CHERRY ORTON ROAD PETERBOROUGH PE2 5EH ENGLAND

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 68 CHERRY ORTON ROAD ORTON WATERVILLE PETERBOROUGH CAMBS PE2 5EH

View Document

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET HUDSON / 25/11/2013

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET HUDSON / 25/11/2013

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT PETER WEBB / 25/11/2013

View Document

03/09/143 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/09/1311 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/09/116 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT PETER WEBB / 31/05/2010

View Document

03/09/103 September 2010 SAIL ADDRESS CREATED

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/09/103 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET HUDSON / 31/05/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET HUDSON / 08/06/2009

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WEBB / 08/06/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 15 FERNDALE YAXLEY PETERBOROUGH PE7 3ZQ

View Document

12/09/0612 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

04/08/054 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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