WESTINSURE WEBB (FINANCIAL SERVICES) LIMITED

02212525
ONE ELEVEN EDMUND STREET BIRMINGHAM ENGLAND B3 2HJ

Documents

Documents
Date Category Description Pages
06 Feb 2024 officers Termination of appointment of director (Anthony William John Spain) 1 Buy now
05 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
05 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Jan 2024 resolution Resolution 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Henry Clayton) 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 20 Buy now
18 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 59 Buy now
18 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
18 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
09 Mar 2023 officers Appointment of director (Mr Alexander John Dominic Easton) 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 18 Buy now
15 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 60 Buy now
15 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
15 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2022 mortgage Registration of a charge 123 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 officers Termination of appointment of director (Wesley Lloyd Bernard Nixon) 1 Buy now
18 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2020 mortgage Registration of a charge 92 Buy now
29 Oct 2020 officers Appointment of director (Mr Wesley Lloyd Bernard Nixon) 2 Buy now
26 Oct 2020 officers Termination of appointment of director (Lucien Nicholas Trathen) 1 Buy now
26 Oct 2020 officers Termination of appointment of director (Cristopher Blackmore) 1 Buy now
26 Oct 2020 officers Termination of appointment of director (Jason Peter Wintie) 1 Buy now
28 Jul 2020 resolution Resolution 1 Buy now
28 Jul 2020 incorporation Memorandum Articles 12 Buy now
16 Jul 2020 mortgage Registration of a charge 11 Buy now
10 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2020 officers Appointment of director (Mr Cristopher Blackmore) 2 Buy now
08 Jul 2020 officers Appointment of director (Mr Lucien Nicholas Trathen) 2 Buy now
08 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2020 officers Appointment of director (Mr Anthony William John Spain) 2 Buy now
08 Jul 2020 officers Appointment of director (Mr Jason Peter Wintie) 2 Buy now
08 Jul 2020 officers Termination of appointment of director (Caroline Mary Roscorla) 1 Buy now
08 Jul 2020 officers Termination of appointment of secretary (Caroline Mary Roscorla) 1 Buy now
03 Jun 2020 accounts Annual Accounts 7 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 9 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 accounts Annual Accounts 9 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2017 accounts Annual Accounts 9 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 7 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Henry Clayton) 2 Buy now
09 Mar 2015 accounts Annual Accounts 8 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 accounts Annual Accounts 8 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 8 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 accounts Annual Accounts 7 Buy now
08 Dec 2011 annual-return Annual Return 6 Buy now
08 Dec 2011 officers Change of particulars for director (Mr Henry Clayton) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Henry Clayton) 2 Buy now
10 Oct 2011 officers Change of particulars for director (Henry Clayton) 2 Buy now
30 Sep 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 May 2011 accounts Annual Accounts 7 Buy now
17 Dec 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 accounts Annual Accounts 6 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Caroline Mary Roscorla) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Henry Clayton) 2 Buy now
26 Mar 2009 accounts Annual Accounts 7 Buy now
22 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
17 Apr 2008 accounts Annual Accounts 7 Buy now
10 Dec 2007 annual-return Return made up to 03/12/07; full list of members 3 Buy now
21 Apr 2007 accounts Annual Accounts 16 Buy now
05 Jan 2007 annual-return Return made up to 03/12/06; full list of members 4 Buy now
29 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: alexandra house 63 killigrew street falmouth TR11 3PW 1 Buy now
09 Jun 2006 accounts Annual Accounts 17 Buy now
06 Jan 2006 annual-return Return made up to 03/12/05; full list of members 7 Buy now
18 May 2005 accounts Annual Accounts 18 Buy now
16 Dec 2004 annual-return Return made up to 03/12/04; full list of members 7 Buy now
28 Jun 2004 accounts Annual Accounts 15 Buy now
18 Dec 2003 annual-return Return made up to 03/12/03; full list of members 7 Buy now
23 Sep 2003 accounts Annual Accounts 16 Buy now
16 Dec 2002 annual-return Return made up to 03/12/02; full list of members 7 Buy now
19 Jul 2002 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
09 Apr 2002 accounts Annual Accounts 15 Buy now
27 Dec 2001 annual-return Return made up to 03/12/01; full list of members 7 Buy now
12 Dec 2000 annual-return Return made up to 03/12/00; full list of members 7 Buy now
11 Dec 2000 accounts Annual Accounts 14 Buy now
20 Dec 1999 annual-return Return made up to 03/12/99; full list of members 7 Buy now
06 Dec 1999 accounts Annual Accounts 13 Buy now
25 Jan 1999 accounts Annual Accounts 12 Buy now
10 Dec 1998 annual-return Return made up to 03/12/98; no change of members 4 Buy now