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

Graham Webb (Holdings) Ltd.

Documents

Total Documents171
Total Pages550

Filing History

7 January 2021Cessation of Simon Watts as a person with significant control on 16 September 2020
7 January 2021Termination of appointment of Simon Watts as a secretary on 16 September 2020
29 October 2020Registered office address changed from Unit 14 Redbridge Farm, Dolmans Hill Lytchett Matravers Poole Dorset BH16 6HP England to Redbridge Farm Dolmans Hill Lytchett Matravers Poole BH16 6HP on 29 October 2020
17 September 2020Termination of appointment of Simon Watts as a director on 1 September 2020
17 September 2020Termination of appointment of Mortgage Banc Ltd as a director on 1 September 2020
17 September 2020Confirmation statement made on 16 September 2020 with no updates
17 September 2020Appointment of Oscar Williams as a director on 1 September 2020
17 September 2020Appointment of Bill Lawrence as a director on 1 September 2020
3 June 2020Unaudited abridged accounts made up to 31 December 2019
1 October 2019Confirmation statement made on 16 September 2019 with no updates
14 May 2019Registered office address changed from Avonbank Studios Bridge Street Christchurch Dorset BH23 1EB England to Unit 14 Redbridge Farm, Dolmans Hill Lytchett Matravers Poole Dorset BH16 6HP on 14 May 2019
17 January 2019Unaudited abridged accounts made up to 31 December 2018
20 September 2018Confirmation statement made on 16 September 2018 with no updates
13 September 2018Unaudited abridged accounts made up to 31 December 2017
2 October 2017Confirmation statement made on 16 September 2017 with no updates
2 October 2017Confirmation statement made on 16 September 2017 with no updates
7 September 2017Total exemption full accounts made up to 31 December 2016
7 September 2017Total exemption full accounts made up to 31 December 2016
17 March 2017Termination of appointment of Janice Elizabeth Newman as a director on 13 March 2017
17 March 2017Termination of appointment of Janice Elizabeth Newman as a director on 13 March 2017
29 September 2016Confirmation statement made on 16 September 2016 with updates
29 September 2016Confirmation statement made on 16 September 2016 with updates
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Total exemption small company accounts made up to 31 December 2015
5 November 2015Appointment of Mr Simon Watts as a secretary on 1 October 2015
5 November 2015Appointment of Mr Simon Watts as a secretary on 1 October 2015
5 November 2015Appointment of Mr Simon Watts as a secretary on 1 October 2015
4 November 2015Termination of appointment of Roger Frederick Drennan as a secretary on 1 October 2015
4 November 2015Termination of appointment of Roger Frederick Drennan as a secretary on 1 October 2015
4 November 2015Appointment of Mortgage Banc Ltd as a director on 1 October 2015
4 November 2015Appointment of Mr Simon Watts as a director on 1 October 2015
4 November 2015Termination of appointment of Roger Frederick Drennan as a director on 1 October 2015
4 November 2015Termination of appointment of Roger Frederick Drennan as a director on 1 October 2015
4 November 2015Appointment of Mortgage Banc Ltd as a director on 1 October 2015
4 November 2015Appointment of Mortgage Banc Ltd as a director on 1 October 2015
4 November 2015Appointment of Mr Simon Watts as a director on 1 October 2015
4 November 2015Appointment of Mr Simon Watts as a director on 1 October 2015
4 November 2015Termination of appointment of Roger Frederick Drennan as a director on 1 October 2015
4 November 2015Termination of appointment of Roger Frederick Drennan as a secretary on 1 October 2015
3 November 2015Registered office address changed from Chapel House 31 London Road Sevenoaks Kent TN13 1AR to Avonbank Studios Bridge Street Christchurch Dorset BH23 1EB on 3 November 2015
3 November 2015Registered office address changed from Chapel House 31 London Road Sevenoaks Kent TN13 1AR to Avonbank Studios Bridge Street Christchurch Dorset BH23 1EB on 3 November 2015
3 November 2015Registered office address changed from Chapel House 31 London Road Sevenoaks Kent TN13 1AR to Avonbank Studios Bridge Street Christchurch Dorset BH23 1EB on 3 November 2015
1 October 2015Satisfaction of charge 1 in full
1 October 2015Satisfaction of charge 1 in full
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 162,100
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 162,100
5 June 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 161,350
5 June 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 161,350
19 May 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 161,350
19 May 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 161,350
19 May 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 161,350
28 April 2015Total exemption small company accounts made up to 31 December 2014
28 April 2015Total exemption small company accounts made up to 31 December 2014
27 November 2014Register(s) moved to registered office address Chapel House 31 London Road Sevenoaks Kent TN13 1AR
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 161,350
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 161,350
27 November 2014Register(s) moved to registered office address Chapel House 31 London Road Sevenoaks Kent TN13 1AR
5 August 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 400
5 August 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 160,050
5 August 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 160,050
5 August 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 400
11 July 2014Change of share class name or designation
11 July 2014Change of share class name or designation
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 April 2014Purchase of own shares.
28 April 2014Purchase of own shares.
28 April 2014Change of share class name or designation
28 April 2014Resolutions
  • RES13 ‐ Re creation of new shares 10/12/2013
28 April 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 160,050
28 April 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 160,050
28 April 2014Resolutions
  • RES13 ‐ Re creation of new shares 10/12/2013
28 April 2014Change of share class name or designation
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 April 2014Total exemption small company accounts made up to 31 December 2013
10 April 2014Total exemption small company accounts made up to 31 December 2013
3 April 2014Registered office address changed from 31 Chapel House 31 London Rd Sevenoaks Kent TN13 1AR England on 3 April 2014
3 April 2014Registered office address changed from 31 Chapel House 31 London Rd Sevenoaks Kent TN13 1AR England on 3 April 2014
3 April 2014Registered office address changed from Chapel House 31 London Rd Sevenoaks Kent TN13 1AR United Kingdom on 3 April 2014
3 April 2014Registered office address changed from Chapel House 31 London Rd Sevenoaks Kent TN13 1AR United Kingdom on 3 April 2014
3 April 2014Registered office address changed from Chapel House 31 London Rd Sevenoaks Kent TN13 1AR United Kingdom on 3 April 2014
3 April 2014Registered office address changed from Chapel House 31 London Road Sevenoaks Kent TN13 1AR England on 3 April 2014
3 April 2014Registered office address changed from Chapel House 31 London Road Sevenoaks Kent TN13 1AR England on 3 April 2014
3 April 2014Registered office address changed from Chapel House 31 London Road Sevenoaks Kent TN13 1AR England on 3 April 2014
3 April 2014Registered office address changed from 31 Chapel House 31 London Rd Sevenoaks Kent TN13 1AR England on 3 April 2014
2 April 2014Appointment of Mrs Janice Elizabeth Newman as a director
2 April 2014Appointment of Mrs Janice Elizabeth Newman as a director
7 March 2014Registered office address changed from 81 Greencroft Gardens London NW6 3LJ on 7 March 2014
7 March 2014Registered office address changed from 81 Greencroft Gardens London NW6 3LJ on 7 March 2014
7 March 2014Registered office address changed from 81 Greencroft Gardens London NW6 3LJ on 7 March 2014
18 February 2014Change of name notice
18 February 2014Company name changed woodbury holdings (uk) LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2013-12-30
18 February 2014Change of name notice
18 February 2014Company name changed woodbury holdings (uk) LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2013-12-30
23 January 2014Termination of appointment of Warners Corporate Services Limited as a director
23 January 2014Termination of appointment of Warners Corporate Services Limited as a director
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-09
3 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-09
3 January 2014Change of name notice
3 January 2014Change of name notice
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
4 June 2013Total exemption small company accounts made up to 31 December 2012
4 June 2013Total exemption small company accounts made up to 31 December 2012
6 February 2013Appointment of Warners Corporate Services Limited as a director
6 February 2013Appointment of Warners Corporate Services Limited as a director
6 February 2013Termination of appointment of Gerard Hamill as a director
6 February 2013Termination of appointment of Gerard Hamill as a director
11 December 2012Register inspection address has been changed from C/O Graham Webb International Chapel House 31 London Rd Sevenoaks Kent, TN13 1AR TN13 1AR England
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
11 December 2012Register inspection address has been changed from C/O Graham Webb International Chapel House 31 London Rd Sevenoaks Kent, TN13 1AR TN13 1AR England
5 July 2012Total exemption small company accounts made up to 31 December 2011
5 July 2012Total exemption small company accounts made up to 31 December 2011
23 December 2011Register(s) moved to registered inspection location
23 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
23 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
23 December 2011Register inspection address has been changed
23 December 2011Register inspection address has been changed
23 December 2011Register(s) moved to registered inspection location
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011
23 September 2011Total exemption small company accounts made up to 31 March 2011
23 September 2011Total exemption small company accounts made up to 31 March 2011
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
1 September 2010Total exemption small company accounts made up to 31 March 2010
1 September 2010Total exemption small company accounts made up to 31 March 2010
8 January 2010Total exemption small company accounts made up to 31 March 2009
8 January 2010Total exemption small company accounts made up to 31 March 2009
5 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
5 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
4 December 2009Director's details changed for Roger Frederick Drennan on 24 November 2009
4 December 2009Director's details changed for Gerard Hugh Hamill on 24 November 2009
4 December 2009Director's details changed for Roger Frederick Drennan on 24 November 2009
4 December 2009Director's details changed for Gerard Hugh Hamill on 24 November 2009
20 January 2009Return made up to 24/11/08; full list of members
20 January 2009Director's change of particulars / gerard hamill / 01/01/2008
20 January 2009Director's change of particulars / gerard hamill / 01/01/2008
20 January 2009Return made up to 24/11/08; full list of members
10 November 2008Total exemption small company accounts made up to 31 March 2008
10 November 2008Total exemption small company accounts made up to 31 March 2008
4 December 2007Return made up to 24/11/07; full list of members
4 December 2007Return made up to 24/11/07; full list of members
13 November 2007Particulars of mortgage/charge
13 November 2007Particulars of mortgage/charge
13 September 2007Total exemption small company accounts made up to 31 March 2007
13 September 2007Total exemption small company accounts made up to 31 March 2007
16 January 2007Return made up to 24/11/06; full list of members
16 January 2007Return made up to 24/11/06; full list of members
1 December 2006Accounting reference date extended from 30/11/06 to 31/03/07
1 December 2006Accounting reference date extended from 30/11/06 to 31/03/07
16 January 2006Company name changed zodiak resources LIMITED\certificate issued on 16/01/06
16 January 2006Company name changed zodiak resources LIMITED\certificate issued on 16/01/06
6 January 2006Registered office changed on 06/01/06 from: 140A tachbrook street london SW1V 2NE
6 January 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100
6 January 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100
6 January 2006Registered office changed on 06/01/06 from: 140A tachbrook street london SW1V 2NE
19 December 2005New secretary appointed;new director appointed
19 December 2005Secretary resigned
19 December 2005New director appointed
19 December 2005New secretary appointed;new director appointed
19 December 2005Director resigned
19 December 2005Secretary resigned
19 December 2005Director resigned
19 December 2005New director appointed
7 December 2005Registered office changed on 07/12/05 from: 788-790 finchley road london NW11 7TJ
7 December 2005Registered office changed on 07/12/05 from: 788-790 finchley road london NW11 7TJ
24 November 2005Incorporation
24 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing