WEBB HOTEL GROUP LIMITED

03653076
MOOR HALL HOTEL FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 6LN

Documents

Documents
Date Category Description Pages
22 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2024 officers Termination of appointment of director (Michael John Webb) 1 Buy now
16 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 accounts Annual Accounts 34 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 officers Change of particulars for director (Mrs Angela Carolyn Burns) 2 Buy now
20 Jul 2023 officers Appointment of director (Mrs Lorraine Stacey Kinnes) 2 Buy now
22 Jun 2023 accounts Annual Accounts 32 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 34 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 35 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 officers Appointment of director (Mr David Keith Purser) 2 Buy now
07 Sep 2020 accounts Annual Accounts 40 Buy now
20 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2019 mortgage Registration of a charge 20 Buy now
17 Dec 2019 mortgage Registration of a charge 23 Buy now
31 Oct 2019 accounts Annual Accounts 36 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 37 Buy now
20 Feb 2018 mortgage Registration of a charge 39 Buy now
22 Dec 2017 officers Change of particulars for director (Mr Nigel Saunders) 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Annual Accounts 35 Buy now
17 Nov 2016 mortgage Registration of a charge 7 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jun 2016 resolution Resolution 1 Buy now
26 Apr 2016 accounts Annual Accounts 36 Buy now
26 Oct 2015 annual-return Annual Return 8 Buy now
25 Aug 2015 miscellaneous Miscellaneous 1 Buy now
18 May 2015 accounts Annual Accounts 27 Buy now
27 Oct 2014 annual-return Annual Return 8 Buy now
14 Jul 2014 accounts Annual Accounts 27 Buy now
24 Oct 2013 annual-return Annual Return 8 Buy now
17 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2013 mortgage Registration of a charge 8 Buy now
21 Jun 2013 mortgage Registration of a charge 7 Buy now
01 May 2013 accounts Annual Accounts 26 Buy now
04 Feb 2013 auditors Auditors Resignation Company 1 Buy now
05 Nov 2012 annual-return Annual Return 8 Buy now
04 May 2012 accounts Annual Accounts 26 Buy now
27 Oct 2011 annual-return Annual Return 8 Buy now
20 Apr 2011 accounts Annual Accounts 25 Buy now
25 Oct 2010 annual-return Annual Return 8 Buy now
25 May 2010 accounts Annual Accounts 25 Buy now
18 Nov 2009 annual-return Annual Return 8 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Simon Ledbrooke) 2 Buy now
18 Nov 2009 address Move Registers To Sail Company 1 Buy now
18 Nov 2009 address Change Sail Address Company 1 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Michael John Webb) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mrs Helen Griffiths) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Ms Sarah Louise Webb) 2 Buy now
18 Nov 2009 officers Change of particulars for secretary (Mr Nigel Saunders) 1 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Nigel Saunders) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mrs Angela Carolyn Burns) 2 Buy now
29 Apr 2009 accounts Annual Accounts 25 Buy now
27 Oct 2008 annual-return Return made up to 21/10/08; full list of members 5 Buy now
24 Sep 2008 officers Director appointed helen griffiths 2 Buy now
17 Sep 2008 officers Director appointed sarah louise webb 1 Buy now
30 May 2008 officers Appointment terminated director jean webb 1 Buy now
30 Apr 2008 officers Director and secretary's change of particulars / nigel saunders / 24/04/2008 1 Buy now
29 Apr 2008 accounts Annual Accounts 24 Buy now
01 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
28 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
26 Oct 2007 annual-return Return made up to 21/10/07; full list of members 3 Buy now
22 May 2007 accounts Annual Accounts 22 Buy now
30 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2007 resolution Resolution 30 Buy now
03 Nov 2006 annual-return Return made up to 21/10/06; full list of members 3 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 9 Buy now
03 Jun 2006 accounts Annual Accounts 22 Buy now
29 Dec 2005 mortgage Particulars of mortgage/charge 9 Buy now
06 Dec 2005 officers Director's particulars changed 1 Buy now
01 Dec 2005 accounts Annual Accounts 22 Buy now
15 Nov 2005 annual-return Return made up to 21/10/05; full list of members 3 Buy now
03 Nov 2004 annual-return Return made up to 21/10/04; full list of members 8 Buy now
25 May 2004 accounts Annual Accounts 22 Buy now
29 Oct 2003 annual-return Return made up to 21/10/03; full list of members 8 Buy now
30 May 2003 accounts Annual Accounts 22 Buy now
13 Nov 2002 annual-return Return made up to 21/10/02; full list of members 8 Buy now
04 Oct 2002 capital Ad 01/09/02--------- £ si 1000@1=1000 £ ic 10000/11000 2 Buy now
04 Oct 2002 capital Nc inc already adjusted 01/09/02 1 Buy now
04 Oct 2002 resolution Resolution 1 Buy now
06 Sep 2002 officers Director resigned 1 Buy now
21 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2002 accounts Annual Accounts 10 Buy now
20 Feb 2002 officers New director appointed 2 Buy now
20 Feb 2002 officers New director appointed 2 Buy now
20 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2002 address Registered office changed on 20/02/02 from: home farm east lodge needwood burton on trent staffordshire DE13 9PQ 1 Buy now
20 Feb 2002 officers Secretary resigned 1 Buy now