WEBB CAPITAL LEASING LIMITED

03896508
75 MAIN ROAD MAIN ROAD GIDEA PARK ROMFORD RM2 5EL

Documents

Documents
Date Category Description Pages
24 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2022 accounts Annual Accounts 5 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 5 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2020 accounts Annual Accounts 5 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 accounts Annual Accounts 4 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 accounts Annual Accounts 5 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 5 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2016 accounts Annual Accounts 6 Buy now
28 Apr 2016 officers Appointment of director (Mr Peter Webb) 2 Buy now
07 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
15 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 accounts Annual Accounts 6 Buy now
20 Dec 2014 annual-return Annual Return 4 Buy now
18 Aug 2014 accounts Annual Accounts 6 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
20 Dec 2013 officers Termination of appointment of director (Stuart Webster) 1 Buy now
21 Aug 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Aldermary Secretaries Limited) 1 Buy now
28 Feb 2013 address Change Sail Address Company With Old Address 1 Buy now
28 Feb 2013 address Move Registers To Registered Office Company 1 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 officers Termination of appointment of secretary (Aldermary Secretaries Limited) 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
29 Dec 2011 annual-return Annual Return 6 Buy now
29 Dec 2011 officers Change of particulars for director (Stuart Mathews Webster) 2 Buy now
03 Oct 2011 accounts Annual Accounts 2 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
21 Dec 2010 officers Change of particulars for corporate secretary (Aldermary Secretaries Limited) 2 Buy now
20 Sep 2010 accounts Annual Accounts 2 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
14 Jan 2010 address Move Registers To Sail Company 1 Buy now
14 Jan 2010 address Change Sail Address Company 1 Buy now
14 Jan 2010 officers Change of particulars for director (Stuart Mathews Webster) 2 Buy now
07 Jul 2009 accounts Annual Accounts 2 Buy now
05 Jan 2009 annual-return Return made up to 17/12/08; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
04 Feb 2008 annual-return Return made up to 17/12/07; full list of members 2 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: aldermary house 10-15 queen street london EC4N 1TX 1 Buy now
07 Jan 2008 officers New secretary appointed 1 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: 5 parkway romford essex RM2 5NT 1 Buy now
02 Jan 2008 officers Secretary resigned 1 Buy now
17 Apr 2007 accounts Annual Accounts 5 Buy now
12 Jan 2007 annual-return Return made up to 17/12/06; full list of members 7 Buy now
03 Oct 2006 accounts Annual Accounts 5 Buy now
10 Jan 2006 annual-return Return made up to 17/12/05; full list of members 7 Buy now
30 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2005 accounts Annual Accounts 5 Buy now
24 Jan 2005 annual-return Return made up to 17/12/04; full list of members 7 Buy now
27 Aug 2004 accounts Annual Accounts 6 Buy now
27 Aug 2004 resolution Resolution 1 Buy now
22 Jan 2004 annual-return Return made up to 17/12/03; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 5 Buy now
14 Mar 2003 address Registered office changed on 14/03/03 from: nightingale house 65 curzon street london W1J 8PE 1 Buy now
30 Dec 2002 annual-return Return made up to 17/12/02; full list of members 7 Buy now
10 Sep 2002 officers New director appointed 2 Buy now
10 Sep 2002 officers Director resigned 1 Buy now
09 Sep 2002 accounts Annual Accounts 4 Buy now
20 Dec 2001 annual-return Return made up to 17/12/01; full list of members 6 Buy now
07 Aug 2001 accounts Annual Accounts 4 Buy now
30 Jan 2001 address Registered office changed on 30/01/01 from: colechurch house 1 london bridge walk london SE1 2SS 1 Buy now
22 Dec 2000 annual-return Return made up to 17/12/00; full list of members 6 Buy now
22 Nov 2000 officers New director appointed 2 Buy now
22 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
06 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2000 address Registered office changed on 06/10/00 from: colechurch house 1 london bridge walk london SE1 2SS 1 Buy now
16 Mar 2000 address Registered office changed on 16/03/00 from: c/o rm company services LIMITED 2ND floor, 80 great eastern street, london EC2A 3JL 1 Buy now
16 Mar 2000 officers Secretary resigned 1 Buy now
16 Mar 2000 officers Director resigned 1 Buy now
17 Dec 1999 incorporation Incorporation Company 20 Buy now