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

Webbs Yard Residents Association Limited

Documents

Total Documents126
Total Pages428

Filing History

6 July 2023Confirmation statement made on 30 June 2023 with no updates
6 July 2023Accounts for a dormant company made up to 31 October 2022
30 June 2022Confirmation statement made on 30 June 2022 with no updates
30 June 2022Accounts for a dormant company made up to 31 October 2021
27 October 2021Confirmation statement made on 24 September 2021 with no updates
21 August 2021Accounts for a dormant company made up to 31 October 2020
24 September 2020Accounts for a dormant company made up to 31 October 2019
24 September 2020Confirmation statement made on 24 September 2020 with no updates
23 November 2019Confirmation statement made on 23 October 2019 with no updates
30 July 2019Accounts for a dormant company made up to 31 October 2018
5 November 2018Confirmation statement made on 23 October 2018 with no updates
29 July 2018Accounts for a dormant company made up to 31 October 2017
24 October 2017Confirmation statement made on 23 October 2017 with updates
24 October 2017Confirmation statement made on 23 October 2017 with updates
30 July 2017Accounts for a dormant company made up to 31 October 2016
30 July 2017Accounts for a dormant company made up to 31 October 2016
7 November 2016Appointment of Mrs Prudence Ann Hornby as a director on 6 November 2016
7 November 2016Confirmation statement made on 23 October 2016 with updates
7 November 2016Appointment of Mrs Prudence Ann Hornby as a director on 6 November 2016
7 November 2016Termination of appointment of Raymond Victor Thornett as a director on 1 November 2016
7 November 2016Termination of appointment of Raymond Victor Thornett as a director on 1 November 2016
7 November 2016Confirmation statement made on 23 October 2016 with updates
2 July 2016Accounts for a dormant company made up to 31 October 2015
2 July 2016Accounts for a dormant company made up to 31 October 2015
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4
27 July 2015Accounts for a dormant company made up to 31 October 2014
27 July 2015Accounts for a dormant company made up to 31 October 2014
2 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
2 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
28 August 2014Accounts for a dormant company made up to 31 October 2013
28 August 2014Accounts for a dormant company made up to 31 October 2013
15 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 4
15 December 2013Termination of appointment of Christopher Shields as a director
15 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 4
15 December 2013Termination of appointment of Christopher Shields as a director
15 December 2013Termination of appointment of Christopher Shields as a director
15 December 2013Appointment of Mr Raymond Victor Thornett as a director
15 December 2013Termination of appointment of Christopher Shields as a director
15 December 2013Appointment of Miss Sharon Hall as a director
15 December 2013Appointment of Mr Raymond Victor Thornett as a director
15 December 2013Appointment of Miss Sharon Hall as a director
24 July 2013Accounts for a dormant company made up to 31 October 2012
24 July 2013Accounts for a dormant company made up to 31 October 2012
15 January 2013Annual return made up to 23 October 2012 with a full list of shareholders
15 January 2013Annual return made up to 23 October 2012 with a full list of shareholders
26 June 2012Accounts for a dormant company made up to 31 October 2011
26 June 2012Termination of appointment of Ann Heywood as a director
26 June 2012Accounts for a dormant company made up to 31 October 2011
26 June 2012Termination of appointment of Ann Heywood as a director
14 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
14 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
12 November 2011Registered office address changed from 1 Church Street Kingham Chipping Norton Oxfordshire OX7 6YA on 12 November 2011
12 November 2011Termination of appointment of Ann Heywood as a secretary
12 November 2011Termination of appointment of Ann Heywood as a secretary
12 November 2011Registered office address changed from 1 Church Street Kingham Chipping Norton Oxfordshire OX7 6YA on 12 November 2011
12 November 2011Appointment of Mrs Sarah Ann Burchell as a secretary
12 November 2011Appointment of Mrs Sarah Ann Burchell as a secretary
18 July 2011Total exemption small company accounts made up to 31 October 2010
18 July 2011Total exemption small company accounts made up to 31 October 2010
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
19 November 2009Director's details changed for Dr Ann Heywood on 20 October 2009
19 November 2009Director's details changed for Robert John Burchell on 20 October 2009
19 November 2009Director's details changed for Andrew Kerr Bill on 20 October 2009
19 November 2009Director's details changed for Dr Christopher Shields on 20 October 2009
19 November 2009Director's details changed for Dr Christopher Shields on 20 October 2009
19 November 2009Director's details changed for Dr Ann Heywood on 20 October 2009
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
19 November 2009Total exemption small company accounts made up to 31 October 2009
19 November 2009Total exemption small company accounts made up to 31 October 2009
19 November 2009Director's details changed for Robert John Burchell on 20 October 2009
19 November 2009Director's details changed for Andrew Kerr Bill on 20 October 2009
10 November 2008Return made up to 23/10/08; full list of members
10 November 2008Return made up to 23/10/08; full list of members
7 November 2008Total exemption small company accounts made up to 31 October 2008
7 November 2008Total exemption small company accounts made up to 31 October 2008
18 September 2008Accounts for a dormant company made up to 31 October 2007
18 September 2008Accounts for a dormant company made up to 31 October 2007
31 October 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
31 October 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
28 September 2007Accounts for a dormant company made up to 31 October 2006
28 September 2007Accounts for a dormant company made up to 31 October 2006
15 December 2006Return made up to 23/10/06; full list of members
15 December 2006Return made up to 23/10/06; full list of members
26 October 2006New secretary appointed
26 October 2006New secretary appointed
25 July 2006Accounts for a dormant company made up to 31 October 2005
25 July 2006Accounts for a dormant company made up to 31 October 2005
26 April 2006New director appointed
26 April 2006New director appointed
13 April 2006New director appointed
13 April 2006New director appointed
13 April 2006New director appointed
13 April 2006New director appointed
13 April 2006New director appointed
13 April 2006New director appointed
5 April 2006Ad 14/03/06--------- £ si 4@1=4 £ ic 1/5
5 April 2006Ad 14/03/06--------- £ si 4@1=4 £ ic 1/5
5 April 2006Director resigned
5 April 2006Registered office changed on 05/04/06 from: tim bailey c/o bowers & bailey 369 banbury road oxford oxfordshire OX2 7JE
5 April 2006Director resigned
5 April 2006Secretary resigned;director resigned
5 April 2006Secretary resigned;director resigned
5 April 2006Registered office changed on 05/04/06 from: tim bailey c/o bowers & bailey 369 banbury road oxford oxfordshire OX2 7JE
2 November 2005Return made up to 23/10/05; full list of members
2 November 2005Return made up to 23/10/05; full list of members
17 May 2005Accounts for a dormant company made up to 31 October 2004
17 May 2005Accounts for a dormant company made up to 31 October 2004
9 November 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
9 November 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2003New secretary appointed;new director appointed
31 October 2003New director appointed
31 October 2003Registered office changed on 31/10/03 from: 312B high street orpington BR6 0NG
31 October 2003Secretary resigned
31 October 2003Director resigned
31 October 2003New director appointed
31 October 2003Director resigned
31 October 2003Registered office changed on 31/10/03 from: 312B high street orpington BR6 0NG
31 October 2003New secretary appointed;new director appointed
31 October 2003Secretary resigned
23 October 2003Incorporation
23 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing