WEBB HOTEL GROUP LIMITED

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

Documents

Documents
Date Category Description Pages
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
20 Feb 2002 officers New director appointed 2 Buy now
18 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
29 Oct 2001 annual-return Return made up to 21/10/01; full list of members 6 Buy now