Widdington
Saffron Walden
Essex
CB11 3SB
Director Name | Mr Conrad Mark Harold Webb |
---|---|
Date of Birth | October 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2002(55 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House Long Lane Linton Cambridge Cambridgeshire CB21 4NS |
Director Name | Darrell John Webb |
---|---|
Date of Birth | August 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2002(55 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priors Hall Widdington Saffron Walden Essex CB11 3SB |
Director Name | Mr Hugh Cowan |
---|---|
Date of Birth | November 1914 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Millers Cottage Navestock Essex |
Director Name | Mr Barrie John Webb |
---|---|
Date of Birth | June 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Chairman |
Correspondence Address | Chalet La Tramontane 1884 Villars Sur Ollon Vaud Switzerland |
Director Name | Mrs Florence Mary Ann Webb |
---|---|
Date of Birth | December 1908 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | 20 Elm Grove Hornchurch Essex RM11 2QX |
Secretary Name | Mr George Albert Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 26 Stanhope Gardens Ilford Essex IG1 3LQ |
Telephone | 01799 542490 |
---|---|
Telephone region | Saffron Walden |
Registered Address | Rickling Hall, Rickling Green Saffron Walden Essex CB11 3YJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Quendon and Rickling |
Ward | Newport |
Year | 2012 |
---|---|
Net Worth | £6,357,799 |
Cash | £495,673 |
Current Liabilities | £224,344 |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2020 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2022 (9 months from now) |
23 December 1991 | Delivered on: 9 January 1992 Satisfied on: 16 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a parkway house 49 baddow road chelmsford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 August 1989 | Delivered on: 15 August 1989 Satisfied on: 24 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a factory unit 6 pixmore avenue letchworth in the county of hertford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1986 | Delivered on: 14 October 1986 Satisfied on: 16 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from H.webb (construction) LTD to the chargee on any account whatsoever. Particulars: 18A st james's place london SW1A 1NH and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1985 | Delivered on: 27 August 1985 Satisfied on: 24 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 pixmore avenue, letchworth, hertford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1985 | Delivered on: 28 March 1985 Satisfied on: 24 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a factory unit 6, pixmore avenue letchworth, county of hertford, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1982 | Delivered on: 29 October 1982 Satisfied on: 16 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as all that irregular shaped peice or parcel of land on the north east side of the southend road near gallows corner hornchurch essex floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1982 | Delivered on: 29 October 1982 Satisfied on: 16 July 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & bookddebts . Fully Satisfied |
31 March 2009 | Delivered on: 7 April 2009 Satisfied on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit g yale business village wrexham technology park t/no. CYM387955 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 September 1959 | Delivered on: 6 October 1959 Satisfied on: 16 July 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land on ne side of southend road near gallows corner being a frontage to southend road and to haynes park road (bryant avenue). Fully Satisfied |
24 October 2007 | Delivered on: 26 October 2007 Satisfied on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 baddow road chelmsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 September 2007 | Delivered on: 28 September 2007 Satisfied on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east side of houghton road houghton regis also k/a townsend industrial estate blackburn road houghton regis dunstable. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 September 2007 | Delivered on: 27 September 2007 Satisfied on: 29 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/13 blackhorse road letchworth garden city. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 August 2007 | Delivered on: 21 August 2007 Satisfied on: 19 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b melville ct, spilsby road harold hill. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2007 | Delivered on: 3 April 2007 Satisfied on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2003 | Delivered on: 12 May 2003 Satisfied on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 3 oaklands park fishponds road wokingham t/n BK267441. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 2002 | Delivered on: 5 August 2002 Satisfied on: 19 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 6-21 protea way off pixmore avenue letchworth hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 May 2002 | Delivered on: 17 May 2002 Satisfied on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units F1 and F2 sheldon way new hythe lane larkfield aylesford kent tonbridge and malling t/no: K450201. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 March 1995 | Delivered on: 23 March 1995 Satisfied on: 9 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units F1 and F2 sheldon way new hythe east malling tonbridge kent title number K450201 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 March 1995 | Delivered on: 23 March 1995 Satisfied on: 9 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a westbrook house 18 albion place and 20 albion place maidstone kent title numbers K137173 and K282955 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 May 1947 | Delivered on: 7 May 1947 Satisfied on: 9 July 2002 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: Land north east side of and adjoining southend road hornchurch essex. Fully Satisfied |
5 May 2020 | Delivered on: 6 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as osprey house, 1 percy road, huntingdon, cambridgeshire and land adjoining more particularly described in a transfer of part dated the date hereof between (1) the master and fellows and scholars of the college of saint john the evangelist in the university of cambridge (2) aquila investments limited (3) st john’s park management company limited (4) webb investments LTD and registered at hm land registry with title numbers CB236378 and CB134450 (part). Outstanding |
5 May 2020 | Delivered on: 6 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as 38-40 woodlands road, lytham, st annes and registered at hm land registry with title number LAN121415. Outstanding |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Santander UK PLC as Security Trustee for Each Member of Santander UK PLC and Its Subsidiaries for the Time Being Classification: A registered charge Particulars: Land known as 3-4 commercial street, hereford HR1 2AJ which is the whole of the land registered at the land registry with the title number EH20560. Outstanding |
11 September 2017 | Delivered on: 20 September 2017 Persons entitled: Santander UK PLC as Security Trustee for Each Member of Santander UK PLC and Its Subsidiaries for the Time Being Classification: A registered charge Particulars: All the property known as units 1-5 filton park service station, 31-39 gloucester road, north bristol BS7 0SH registered at the land registry under title number GR206896. Outstanding |
30 July 2015 | Delivered on: 4 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 23 hospital fields, fulford industrial estate, york YO10 4EW (title number NYK396999). Outstanding |
19 December 2014 | Delivered on: 30 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 49A to 49C baddow road, chelmsford, essex, title number EX477866 (for full details of the property charged, please refer to the deed) and its insurance (for full details please refer to the deed). Outstanding |
19 December 2014 | Delivered on: 30 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 49A to 49C baddow road, chelmsford, essex, title number EX477866 (for full details of the property charged, please refer to the deed) and its intellectual property (for full details please refer to the deed). Outstanding |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
6 May 2020 | Registration of charge 004267520026, created on 5 May 2020 (81 pages) |
6 May 2020 | Registration of charge 004267520027, created on 5 May 2020 (81 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
14 February 2018 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page) |
14 February 2018 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page) |
13 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 February 2018 | Cessation of Randall Krebs as a person with significant control on 24 March 2017 (1 page) |
13 February 2018 | Notification of Barrie John Webb as a person with significant control on 24 March 2017 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2017 | Registration of charge 004267520025, created on 2 October 2017 (27 pages) |
5 October 2017 | Registration of charge 004267520025, created on 2 October 2017 (27 pages) |
20 September 2017 | Registration of charge 004267520024, created on 11 September 2017 (28 pages) |
20 September 2017 | Registration of charge 004267520024, created on 11 September 2017 (28 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 August 2015 | Registration of charge 004267520023, created on 30 July 2015 (53 pages) |
4 August 2015 | Registration of charge 004267520023, created on 30 July 2015 (53 pages) |
9 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 May 2015 | Satisfaction of charge 15 in full (4 pages) |
19 May 2015 | Satisfaction of charge 18 in full (4 pages) |
19 May 2015 | Satisfaction of charge 19 in full (4 pages) |
19 May 2015 | Satisfaction of charge 20 in full (4 pages) |
19 May 2015 | Satisfaction of charge 12 in full (4 pages) |
19 May 2015 | Satisfaction of charge 14 in full (4 pages) |
19 May 2015 | Satisfaction of charge 15 in full (4 pages) |
19 May 2015 | Satisfaction of charge 18 in full (4 pages) |
19 May 2015 | Satisfaction of charge 19 in full (4 pages) |
19 May 2015 | Satisfaction of charge 20 in full (4 pages) |
19 May 2015 | Satisfaction of charge 12 in full (4 pages) |
19 May 2015 | Satisfaction of charge 14 in full (4 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 December 2014 | Registration of charge 004267520021, created on 19 December 2014 (73 pages) |
30 December 2014 | Registration of charge 004267520022, created on 19 December 2014 (53 pages) |
30 December 2014 | Registration of charge 004267520022, created on 19 December 2014 (53 pages) |
30 December 2014 | Registration of charge 004267520021, created on 19 December 2014 (73 pages) |
19 December 2014 | Satisfaction of charge 16 in full (4 pages) |
19 December 2014 | Satisfaction of charge 13 in full (4 pages) |
19 December 2014 | Satisfaction of charge 16 in full (4 pages) |
19 December 2014 | Satisfaction of charge 13 in full (4 pages) |
22 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Darrell John Webb on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Conrad Mark Harold Webb on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Darrell John Webb on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Conrad Mark Harold Webb on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Darrell John Webb on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Conrad Mark Harold Webb on 1 January 2012 (2 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Darrell John Webb on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Conrad Mark Harold Webb on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Darrell John Webb on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Conrad Mark Harold Webb on 31 December 2009 (2 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / conrad webb / 30/12/2008 (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / conrad webb / 30/12/2008 (1 page) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: rickling hall rickling saffron walden essex CB11 3YJ (1 page) |
8 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: rickling hall rickling saffron walden essex CB11 3YJ (1 page) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 May 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members
|
2 February 1999 | Return made up to 31/12/98; no change of members
|
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members
|
30 January 1998 | Return made up to 31/12/97; no change of members
|
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: bryant avenue romford essex RM3 0AP (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: bryant avenue romford essex RM3 0AP (1 page) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
25 October 1994 | Accounts for a small company made up to 31 December 1993 (14 pages) |
25 October 1994 | Accounts for a small company made up to 31 December 1993 (14 pages) |
25 August 1993 | Accounts for a small company made up to 31 December 1992 (15 pages) |
25 August 1993 | Accounts for a small company made up to 31 December 1992 (15 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
21 August 1990 | Full accounts made up to 31 December 1988 (15 pages) |
21 August 1990 | Full accounts made up to 31 December 1988 (15 pages) |
9 May 1989 | Full accounts made up to 31 December 1987 (10 pages) |
9 May 1989 | Full accounts made up to 31 December 1987 (10 pages) |
30 December 1988 | Company name changed H.webb construction LIMITED\certificate issued on 23/12/88 (2 pages) |
30 December 1988 | Company name changed H.webb construction LIMITED\certificate issued on 23/12/88 (2 pages) |
8 October 1987 | Full accounts made up to 31 December 1986 (10 pages) |
8 October 1987 | Full accounts made up to 31 December 1986 (10 pages) |
23 January 1987 | Full accounts made up to 31 December 1985 (11 pages) |
23 January 1987 | Full accounts made up to 31 December 1985 (11 pages) |
7 September 1976 | Accounts made up to 31 December 2075 (11 pages) |
2 January 1947 | Incorporation (18 pages) |