Download leads from Nexok and grow your business. Find out more

WEBB Property Limited

Documents

Total Documents217
Total Pages1,263

Filing History

13 October 2023Confirmation statement made on 1 October 2023 with no updates
22 June 2023Accounts for a small company made up to 31 December 2022
4 October 2022Confirmation statement made on 1 October 2022 with no updates
6 June 2022Accounts for a small company made up to 31 December 2021
1 October 2021Confirmation statement made on 1 October 2021 with no updates
22 June 2021Accounts for a small company made up to 31 December 2020
1 October 2020Confirmation statement made on 1 October 2020 with no updates
2 September 2020Accounts for a small company made up to 31 December 2019
20 December 2019Satisfaction of charge 016194130009 in full
20 December 2019Satisfaction of charge 016194130010 in full
20 December 2019Satisfaction of charge 016194130011 in full
20 December 2019Satisfaction of charge 016194130008 in full
20 December 2019Satisfaction of charge 016194130012 in full
17 December 2019Registration of charge 016194130013, created on 11 December 2019
31 October 2019Accounts for a small company made up to 31 December 2018
1 October 2019Confirmation statement made on 1 October 2019 with updates
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018
6 September 2019Confirmation statement made on 6 September 2019 with updates
14 June 2019Registration of charge 016194130012, created on 4 June 2019
1 April 2019Confirmation statement made on 1 April 2019 with no updates
1 April 2019Confirmation statement made on 30 March 2019 with no updates
10 May 2018Accounts for a small company made up to 31 December 2017
30 March 2018Confirmation statement made on 30 March 2018 with updates
22 December 2017Director's details changed for Mr Nigel Saunders on 11 December 2017
17 May 2017Accounts for a small company made up to 31 December 2016
17 May 2017Accounts for a small company made up to 31 December 2016
30 March 2017Confirmation statement made on 30 March 2017 with updates
30 March 2017Confirmation statement made on 30 March 2017 with updates
29 June 2016Satisfaction of charge 016194130008 in part
29 June 2016Satisfaction of charge 016194130008 in part
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
27 June 2016Change of name notice
27 June 2016Change of name notice
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
26 April 2016Accounts for a small company made up to 31 December 2015
26 April 2016Accounts for a small company made up to 31 December 2015
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40,000
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 40,000
18 April 2016Termination of appointment of Andrew Harrison as a director on 7 April 2016
18 April 2016Termination of appointment of Andrew Harrison as a director on 7 April 2016
25 August 2015Section 519
25 August 2015Section 519
18 May 2015Accounts for a small company made up to 31 December 2014
18 May 2015Accounts for a small company made up to 31 December 2014
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 40,000
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 40,000
1 May 2014Accounts for a small company made up to 31 December 2013
1 May 2014Accounts for a small company made up to 31 December 2013
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 40,000
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 40,000
17 July 2013Satisfaction of charge 5 in full
17 July 2013Satisfaction of charge 7 in full
17 July 2013Satisfaction of charge 6 in full
17 July 2013Satisfaction of charge 7 in full
17 July 2013Satisfaction of charge 6 in full
17 July 2013Satisfaction of charge 5 in full
16 July 2013Registration of charge 016194130010
16 July 2013Registration of charge 016194130011
16 July 2013Registration of charge 016194130010
16 July 2013Registration of charge 016194130011
4 July 2013Registration of charge 016194130009
4 July 2013Registration of charge 016194130009
21 June 2013Registration of charge 016194130008
21 June 2013Registration of charge 016194130008
1 May 2013Accounts for a small company made up to 31 December 2012
1 May 2013Accounts for a small company made up to 31 December 2012
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
4 February 2013Auditor's resignation
4 February 2013Auditor's resignation
6 September 2012Appointment of Mr Andrew Harrison as a director
6 September 2012Appointment of Mr Andrew Harrison as a director
4 May 2012Full accounts made up to 31 December 2011
4 May 2012Full accounts made up to 31 December 2011
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
20 April 2011Full accounts made up to 31 December 2010
20 April 2011Full accounts made up to 31 December 2010
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
19 April 2011Registered office address changed from 50 Mere Green Road Sutton Colfield West Midlands B75 5BT on 19 April 2011
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
19 April 2011Register inspection address has been changed from C/O Broads Travel Group 50 Mere Green Road Sutton Coldfield West Midlands B75 5BT England
19 April 2011Register inspection address has been changed from C/O Broads Travel Group 50 Mere Green Road Sutton Coldfield West Midlands B75 5BT England
19 April 2011Registered office address changed from 50 Mere Green Road Sutton Colfield West Midlands B75 5BT on 19 April 2011
25 May 2010Full accounts made up to 31 December 2009
25 May 2010Full accounts made up to 31 December 2009
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
9 April 2010Register inspection address has been changed
9 April 2010Director's details changed for Mr Michael John Webb on 30 March 2010
9 April 2010Director's details changed for Mrs Angela Carolyn Burns on 30 March 2010
9 April 2010Register inspection address has been changed
9 April 2010Secretary's details changed for Mr Nigel Saunders on 30 March 2010
9 April 2010Director's details changed for Mrs Angela Carolyn Burns on 30 March 2010
9 April 2010Director's details changed for Mr Michael John Webb on 30 March 2010
9 April 2010Director's details changed for Mr Nigel Saunders on 30 March 2010
9 April 2010Register(s) moved to registered inspection location
9 April 2010Director's details changed for Mr Nigel Saunders on 30 March 2010
9 April 2010Secretary's details changed for Mr Nigel Saunders on 30 March 2010
9 April 2010Register(s) moved to registered inspection location
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
7 August 2009Particulars of a mortgage or charge / charge no: 7
7 August 2009Particulars of a mortgage or charge / charge no: 7
29 April 2009Full accounts made up to 31 December 2008
29 April 2009Full accounts made up to 31 December 2008
1 April 2009Return made up to 30/03/09; full list of members
1 April 2009Return made up to 30/03/09; full list of members
21 July 2008Ad 18/07/08\gbp si 17142@1=17142\gbp ic 22858/40000\
21 July 2008Ad 18/07/08\gbp si 17142@1=17142\gbp ic 22858/40000\
30 May 2008Appointment terminated director jean webb
30 May 2008Appointment terminated director jean webb
30 April 2008Appointment terminated director graham barrett
30 April 2008Appointment terminated director graham barrett
29 April 2008Return made up to 30/03/08; full list of members
29 April 2008Director and secretary's change of particulars / nigel saunders / 24/04/2008
29 April 2008Director and secretary's change of particulars / nigel saunders / 24/04/2008
29 April 2008Full accounts made up to 31 December 2007
29 April 2008Full accounts made up to 31 December 2007
29 April 2008Return made up to 30/03/08; full list of members
22 April 2008Appointment terminated director christopher parlour
22 April 2008Appointment terminated director christopher parlour
22 May 2007Full accounts made up to 31 December 2006
22 May 2007Full accounts made up to 31 December 2006
19 April 2007Return made up to 30/03/07; full list of members
19 April 2007Return made up to 30/03/07; full list of members
13 June 2006Accounts for a small company made up to 31 December 2005
13 June 2006Accounts for a small company made up to 31 December 2005
4 April 2006Return made up to 30/03/06; full list of members
4 April 2006Return made up to 30/03/06; full list of members
29 December 2005Particulars of mortgage/charge
29 December 2005Particulars of mortgage/charge
16 December 2005Particulars of mortgage/charge
16 December 2005Particulars of mortgage/charge
3 November 2005Amended accounts made up to 31 December 2004
3 November 2005Amended accounts made up to 31 December 2004
22 August 2005Accounts for a small company made up to 31 December 2004
22 August 2005Accounts for a small company made up to 31 December 2004
21 April 2005Return made up to 30/03/05; full list of members
21 April 2005Return made up to 30/03/05; full list of members
29 April 2004Accounts for a small company made up to 31 December 2003
29 April 2004Accounts for a small company made up to 31 December 2003
6 April 2004Return made up to 30/03/04; full list of members
6 April 2004Return made up to 30/03/04; full list of members
10 October 2003New director appointed
10 October 2003New director appointed
23 May 2003Accounts for a small company made up to 31 December 2002
23 May 2003Accounts for a small company made up to 31 December 2002
25 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 September 2002Accounting reference date extended from 31/10/02 to 31/12/02
4 September 2002Director resigned
4 September 2002Director resigned
4 September 2002Accounting reference date extended from 31/10/02 to 31/12/02
21 August 2002Company name changed robert broad travel LIMITED\certificate issued on 21/08/02
21 August 2002Company name changed robert broad travel LIMITED\certificate issued on 21/08/02
16 May 2002Return made up to 30/03/02; full list of members
16 May 2002Return made up to 30/03/02; full list of members
23 April 2002Group of companies' accounts made up to 31 October 2001
23 April 2002Group of companies' accounts made up to 31 October 2001
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2002£ nc 50000/57145 25/02/02
9 March 2002Ad 25/02/02--------- £ si 2858@1=2858 £ ic 20000/22858
9 March 2002£ nc 50000/57145 25/02/02
9 March 2002Ad 25/02/02--------- £ si 2858@1=2858 £ ic 20000/22858
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 April 2001Return made up to 30/03/01; full list of members
6 April 2001Return made up to 30/03/01; full list of members
12 March 2001Full group accounts made up to 31 October 2000
12 March 2001Full group accounts made up to 31 October 2000
4 December 2000Secretary resigned
4 December 2000New secretary appointed;new director appointed
4 December 2000New secretary appointed;new director appointed
4 December 2000Secretary resigned
27 June 2000Return made up to 30/03/00; full list of members
27 June 2000Return made up to 30/03/00; full list of members
30 May 2000New director appointed
30 May 2000New director appointed
15 February 2000Accounts for a small company made up to 31 October 1999
15 February 2000Accounts for a small company made up to 31 October 1999
12 August 1999Director resigned
12 August 1999Director resigned
25 April 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/99
25 April 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/99
8 February 1999Accounts for a small company made up to 31 October 1998
8 February 1999Accounts for a small company made up to 31 October 1998
14 November 1998Declaration of satisfaction of mortgage/charge
14 November 1998Declaration of satisfaction of mortgage/charge
23 April 1998Return made up to 30/03/98; no change of members
23 April 1998Return made up to 30/03/98; no change of members
20 April 1998Particulars of mortgage/charge
20 April 1998Particulars of mortgage/charge
20 April 1998Particulars of mortgage/charge
20 April 1998Particulars of mortgage/charge
9 April 1998Particulars of mortgage/charge
9 April 1998Particulars of mortgage/charge
8 April 1998New director appointed
8 April 1998New director appointed
8 April 1998New director appointed
8 April 1998New director appointed
23 April 1997Return made up to 30/03/97; no change of members
23 April 1997Return made up to 30/03/97; no change of members
24 February 1997Accounts for a small company made up to 31 October 1996
24 February 1997Accounts for a small company made up to 31 October 1996
13 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 February 1996Accounts for a small company made up to 31 October 1995
16 February 1996Accounts for a small company made up to 31 October 1995
9 April 1995Return made up to 30/03/95; no change of members
9 April 1995Return made up to 30/03/95; no change of members
24 March 1995Accounts for a small company made up to 31 October 1994
24 March 1995Accounts for a small company made up to 31 October 1994
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed