Advanced company searchLink opens in new window

B.WEBBER HOLDINGS LIMITED

Company number 01018917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 Aug 2023 PSC02 Notification of Jubilee Property International Limited as a person with significant control on 31 December 2018
31 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 31 August 2023
23 May 2023 AD01 Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023
21 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
12 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 31/08/2019
02 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 12/03/2020.
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CH01 Director's details changed for Mr Lionel Gerald Curry on 1 July 2019
07 Jun 2019 AD01 Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 7 June 2019
12 Apr 2019 TM01 Termination of appointment of John David Webber as a director on 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 31 August 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Nov 2016 MR04 Satisfaction of charge 010189170032 in full
25 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8,925