Advanced company searchLink opens in new window

WEBB CAPITAL LEASING LIMITED

Company number 03896508

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
22 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
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