AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY. Change occurred on June 15, 2022. Company's previous address: 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP. Change occurred on April 26, 2021. Company's previous address: 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 18, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 18, 2015 secretary's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On March 18, 2015 secretary's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, January 2015
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 29th, January 2015
| incorporation
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 5, 2014: 100.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 25th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed webb lawn estates LTDcertificate issued on 25/04/14
filed on: 25th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 8, 2014 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 7, 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 7, 2013 secretary's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 2, 2013. Old Address: 5 Stanton Court Stirling Road, South Marston Park Swindon Wiltshire SN3 4YH United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 14, 2012. Old Address: 1 Lancaster House Edison Park, Dorcan Way Swindon Wiltshire SN3 3RT
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: November 3, 2010) of a secretary
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 2, 2010) of a secretary
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2010 to June 30, 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 19, 2010: 2.00 GBP
filed on: 25th, February 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 28, 2009 - Annual return with full member list
filed on: 28th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 9th, July 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to November 21, 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 21, 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 29, 2006 - Annual return with full member list
filed on: 29th, November 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 29, 2006 - Annual return with full member list
filed on: 29th, November 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 7th, June 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 7th, June 2006
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 12, 2005 - Annual return with full member list
filed on: 12th, December 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 12, 2005 - Annual return with full member list
filed on: 12th, December 2005
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2004
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2004
| incorporation
|
Free Download
(30 pages)
|