- Company Overview for WEBB PROJECT MANAGEMENT LTD (09820329)
- Filing history for WEBB PROJECT MANAGEMENT LTD (09820329)
- People for WEBB PROJECT MANAGEMENT LTD (09820329)
- More for WEBB PROJECT MANAGEMENT LTD (09820329)
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) |
---|---|---|---|
11 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
19 Oct 2020 | PSC04 | Change of details for Mrs Marie Anne Webber as a person with significant control on 19 October 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
14 Mar 2016 | CH01 | Director's details changed for Mr Martin Webber on 1 January 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Martin Webber on 1 January 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mrs Marie-Anne Webber on 1 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to 16 Newlyn Crescent Puriton Bridgwater Somerset TA7 8BS on 15 January 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
16 Oct 2015 | AP01 | Appointment of Mrs Marie-Anne Webber as a director on 12 October 2015 | |
12 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-12
|