- Company Overview for WEBB CAPITAL LEASING LIMITED (03896508)
- Filing history for WEBB CAPITAL LEASING LIMITED (03896508)
- People for WEBB CAPITAL LEASING LIMITED (03896508)
- More for WEBB CAPITAL LEASING LIMITED (03896508)
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) |
---|---|---|---|
24 Feb 2023 | PSC07 | Cessation of Webb Capital Plc as a person with significant control on 3 March 2022 | |
17 Feb 2023 | PSC02 | Notification of Webb Capital Plc as a person with significant control on 6 April 2016 | |
17 Feb 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 March 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
16 Feb 2023 | PSC05 | Change of details for G E Asset Finance & Leasing Ltd as a person with significant control on 2 March 2022 | |
16 Feb 2023 | PSC02 | Notification of G E Asset Finance & Leasing Ltd as a person with significant control on 6 April 2016 | |
09 Feb 2023 | PSC07 | Cessation of John Lutterloch as a person with significant control on 2 March 2022 | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
04 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
17 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
16 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Apr 2016 | AP01 | Appointment of Mr Peter Webb as a director on 5 April 2016 | |
07 Mar 2016 | CERTNM |
Company name changed bloodstock international leasing LIMITED\certificate issued on 07/03/16
|
|
22 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
15 Sep 2015 | AD01 | Registered office address changed from 5 Parkway Romford RM2 5NT to 75 Main Road Main Road Gidea Park Romford Essex RM2 5EL on 15 September 2015 | |
11 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |