WEBBS INTERNATIONAL REMOVALS LIMITED
Company number 05006415
- Company Overview for WEBBS INTERNATIONAL REMOVALS LIMITED (05006415)
- Filing history for WEBBS INTERNATIONAL REMOVALS LIMITED (05006415)
- People for WEBBS INTERNATIONAL REMOVALS LIMITED (05006415)
- Charges for WEBBS INTERNATIONAL REMOVALS LIMITED (05006415)
- More for WEBBS INTERNATIONAL REMOVALS LIMITED (05006415)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | PSC04 | Change of details for Mr Gareth Webb as a person with significant control on 6 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | MR01 | Registration of charge 050064150003, created on 12 October 2021 | |
29 Apr 2021 | SH08 | Change of share class name or designation | |
15 Apr 2021 | TM02 | Termination of appointment of Dawn Webb as a secretary on 2 April 2021 | |
15 Apr 2021 | AP03 | Appointment of Mrs Lyndsey Jane Webb as a secretary on 2 April 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr William Webb on 9 June 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mrs Dawn Webb as a person with significant control on 8 June 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
08 Jan 2019 | AD02 | Register inspection address has been changed from Enterprise House 47 Hopes Lane Ramsgate Kent CT12 6UW England to Unit 45 Maple Leaf Business Park Manston Ramsgate CT12 5GD | |
07 Jan 2019 | CH01 | Director's details changed for Mr William Webb on 31 December 2018 | |
07 Jan 2019 | CH03 | Secretary's details changed for Dawn Webb on 31 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | MR01 | Registration of charge 050064150002, created on 26 September 2018 | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates |