- Company Overview for G J WEBBER TRACTORS LIMITED (08010744)
- Filing history for G J WEBBER TRACTORS LIMITED (08010744)
- People for G J WEBBER TRACTORS LIMITED (08010744)
- Charges for G J WEBBER TRACTORS LIMITED (08010744)
- More for G J WEBBER TRACTORS LIMITED (08010744)
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) |
---|---|---|---|
19 Apr 2024 | PSC07 | Cessation of Margaret Kay Webber as a person with significant control on 2 April 2024 | |
19 Apr 2024 | PSC07 | Cessation of Graham John Webber as a person with significant control on 2 April 2024 | |
19 Apr 2024 | PSC01 | Notification of Oliver Webber as a person with significant control on 2 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
14 Mar 2022 | CH01 | Director's details changed for Oliver William Webber on 14 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mrs Margaret Kay Webber on 14 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Graham John Webber on 14 March 2022 | |
14 Mar 2022 | CH03 | Secretary's details changed for Margaret Kay Webber on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 128 128 High Street Crediton Devon EX17 3LQ United Kingdom to 128 High Street Crediton Devon EX17 3LQ on 14 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 5 West Street Okehampton Devon EX20 1HQ United Kingdom to 128 128 High Street Crediton Devon EX17 3LQ on 3 March 2022 | |
06 Oct 2021 | CH01 | Director's details changed for Mrs Margaret Kay Webber on 6 October 2021 | |
06 Oct 2021 | CH01 | Director's details changed for Mr Graham John Webber on 6 October 2021 | |
01 Oct 2021 | MR01 | Registration of charge 080107440001, created on 24 September 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Apr 2019 | CH03 | Secretary's details changed for Margaret Kay Webber on 10 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates |