WEBSTER BROS. DEVELOPMENTS LIMITED

04621518
81 TOWN STREET SANDIACRE NOTTINGHAM NG10 5DU

Documents

Documents
Date Category Description Pages
07 Jun 2024 mortgage Registration of a charge 40 Buy now
15 Mar 2024 mortgage Registration of a charge 4 Buy now
26 Jan 2024 mortgage Registration of a charge 30 Buy now
26 Jan 2024 mortgage Registration of a charge 30 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 4 Buy now
02 Dec 2022 accounts Annual Accounts 4 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2022 mortgage Registration of a charge 6 Buy now
05 Apr 2022 mortgage Statement of satisfaction of a charge 2 Buy now
05 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2021 mortgage Registration of a charge 8 Buy now
30 Dec 2021 mortgage Registration of a charge 8 Buy now
23 Dec 2021 mortgage Registration of a charge 6 Buy now
23 Dec 2021 mortgage Registration of a charge 6 Buy now
08 Dec 2021 accounts Annual Accounts 4 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 mortgage Registration of a charge 4 Buy now
04 Oct 2021 mortgage Registration of a charge 4 Buy now
02 Oct 2021 mortgage Registration of a charge 16 Buy now
31 Dec 2020 accounts Annual Accounts 4 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2019 accounts Annual Accounts 4 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 mortgage Registration of a charge 4 Buy now
25 Jun 2019 mortgage Registration of a charge 4 Buy now
21 Jun 2019 mortgage Registration of a charge 4 Buy now
21 Dec 2018 accounts Annual Accounts 4 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2018 mortgage Registration of a charge 10 Buy now
12 Aug 2018 mortgage Registration of a charge 24 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2017 accounts Annual Accounts 4 Buy now
02 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Aug 2016 accounts Annual Accounts 3 Buy now
10 Mar 2016 officers Termination of appointment of director (Heath Darrel Webster) 1 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
28 Dec 2014 accounts Annual Accounts 3 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 4 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
09 Nov 2012 accounts Annual Accounts 4 Buy now
28 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
15 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2011 mortgage Particulars of a mortgage or charge 8 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
22 Dec 2010 officers Change of particulars for director (Heath Darrel Webster) 2 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
28 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
26 Oct 2009 accounts Annual Accounts 5 Buy now
16 Mar 2009 accounts Annual Accounts 5 Buy now
19 Dec 2008 annual-return Return made up to 19/12/08; full list of members 4 Buy now
08 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
28 Mar 2008 accounts Annual Accounts 9 Buy now
19 Dec 2007 annual-return Return made up to 19/12/07; full list of members 3 Buy now
15 Dec 2006 annual-return Return made up to 19/12/06; full list of members 3 Buy now
30 Oct 2006 accounts Annual Accounts 8 Buy now
06 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2006 annual-return Return made up to 19/12/05; full list of members 7 Buy now
09 Dec 2005 accounts Annual Accounts 8 Buy now
21 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2004 annual-return Return made up to 19/12/04; full list of members 7 Buy now
21 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2004 accounts Annual Accounts 1 Buy now
06 Jan 2004 annual-return Return made up to 19/12/03; full list of members 7 Buy now
21 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
03 Jan 2003 officers New director appointed 2 Buy now
03 Jan 2003 officers New secretary appointed 2 Buy now
03 Jan 2003 officers Secretary resigned 1 Buy now
03 Jan 2003 officers Director resigned 1 Buy now
03 Jan 2003 address Registered office changed on 03/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
19 Dec 2002 incorporation Incorporation Company 10 Buy now