WEBB HOTELS LIMITED

01071037
CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL UNITED KINGDOM L2 9TL

Documents

Documents
Date Category Description Pages
14 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 officers Appointment of director (Mr David James George Robertson) 2 Buy now
15 May 2024 accounts Annual Accounts 11 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 12 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 12 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 11 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Mar 2020 officers Change of particulars for director (Mrs Samantha Jayne Robertson) 2 Buy now
20 Mar 2020 officers Change of particulars for director (Mrs Samantha Jayne Lewis) 2 Buy now
20 Mar 2020 officers Change of particulars for secretary (Mrs Samantha Jayne Robertson) 1 Buy now
19 Mar 2020 officers Change of particulars for secretary (Mrs Samantha Jayne Robertson) 1 Buy now
05 Jan 2020 officers Change of particulars for secretary (Samantha Jayne Lewis) 3 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 accounts Annual Accounts 11 Buy now
01 Feb 2019 mortgage Registration of a charge 37 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 accounts Annual Accounts 10 Buy now
11 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2017 accounts Annual Accounts 16 Buy now
08 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 17 Buy now
17 Sep 2015 annual-return Annual Return 5 Buy now
04 Sep 2015 accounts Annual Accounts 16 Buy now
04 Sep 2015 officers Termination of appointment of director (Zoe Robertson) 1 Buy now
04 Sep 2015 mortgage Registration of a charge 12 Buy now
11 Nov 2014 annual-return Annual Return 7 Buy now
30 Aug 2014 accounts Annual Accounts 17 Buy now
12 Mar 2014 mortgage Registration of a charge 36 Buy now
03 Dec 2013 officers Appointment of director (Mr Christopher Mark Webb) 2 Buy now
30 Aug 2013 annual-return Annual Return 6 Buy now
27 Aug 2013 accounts Annual Accounts 18 Buy now
27 Aug 2013 officers Termination of appointment of director (Sandra Webb) 1 Buy now
14 Sep 2012 annual-return Annual Return 7 Buy now
04 Sep 2012 accounts Annual Accounts 18 Buy now
28 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Jan 2012 mortgage Particulars of a mortgage or charge 10 Buy now
09 Sep 2011 annual-return Annual Return 15 Buy now
25 Aug 2011 accounts Annual Accounts 18 Buy now
09 Nov 2010 annual-return Annual Return 12 Buy now
18 Aug 2010 accounts Annual Accounts 18 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Oct 2009 annual-return Annual Return 5 Buy now
17 Sep 2009 accounts Annual Accounts 22 Buy now
21 Oct 2008 annual-return Return made up to 25/08/08; full list of members 5 Buy now
31 Mar 2008 accounts Annual Accounts 22 Buy now
18 Sep 2007 accounts Annual Accounts 23 Buy now
17 Sep 2007 annual-return Return made up to 25/08/07; full list of members 4 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 May 2007 officers Secretary resigned;director resigned 1 Buy now
18 May 2007 officers New secretary appointed 2 Buy now
06 Oct 2006 accounts Annual Accounts 18 Buy now
12 Sep 2006 annual-return Return made up to 25/08/06; full list of members 4 Buy now
12 Oct 2005 annual-return Return made up to 25/08/05; full list of members 4 Buy now
06 Oct 2005 accounts Annual Accounts 17 Buy now
29 Oct 2004 officers Director's particulars changed 1 Buy now
29 Oct 2004 annual-return Return made up to 25/08/04; full list of members 4 Buy now
27 Jul 2004 accounts Annual Accounts 17 Buy now
01 Jun 2004 resolution Resolution 1 Buy now
20 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2003 officers Director resigned 1 Buy now
08 Oct 2003 annual-return Return made up to 25/08/03; full list of members 11 Buy now
30 May 2003 accounts Annual Accounts 16 Buy now
04 Oct 2002 annual-return Return made up to 25/08/02; full list of members 9 Buy now
23 May 2002 accounts Annual Accounts 15 Buy now
23 Oct 2001 annual-return Return made up to 25/08/01; full list of members 8 Buy now
07 Mar 2001 accounts Annual Accounts 19 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
13 Feb 2001 officers New director appointed 2 Buy now
28 Sep 2000 accounts Annual Accounts 20 Buy now
28 Sep 2000 annual-return Return made up to 25/08/00; full list of members 7 Buy now
21 Jan 2000 annual-return Return made up to 25/08/99; full list of members 10 Buy now
21 Jan 2000 capital £ ic 10020/7500 30/06/99 £ sr 2520@1=2520 1 Buy now
10 Jan 2000 officers Director resigned 1 Buy now
27 Sep 1999 accounts Annual Accounts 19 Buy now
07 Sep 1999 mortgage Particulars of mortgage/charge 5 Buy now
07 Sep 1999 mortgage Particulars of mortgage/charge 5 Buy now
25 Nov 1998 annual-return Return made up to 25/08/98; full list of members 6 Buy now
05 Aug 1998 officers New director appointed 2 Buy now
05 Aug 1998 officers Director resigned 1 Buy now