Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_charges 27 => 28 |
2023-04-07 |
update num_mort_outstanding 7 => 8 |
2023-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004267520028 |
2023-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD MARK HAROLD WEBB / 31/12/2022 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JOHN WEBB / 31/12/2022 |
2023-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARRELL JOHN WEBB / 31/12/2022 |
2022-07-07 |
delete address RICKLING HALL, RICKLING GREEN SAFFRON WALDEN ESSEX CB11 3YJ |
2022-07-07 |
insert address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 0WZ |
2022-07-07 |
update registered_address |
2022-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2022 FROM
RICKLING HALL, RICKLING GREEN
SAFFRON WALDEN
ESSEX
CB11 3YJ |
2022-06-16 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
REG PSC |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-26 |
update statutory_documents ALTER ARTICLES 24/05/2021 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
update num_mort_charges 25 => 27 |
2020-06-08 |
update num_mort_outstanding 5 => 7 |
2020-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004267520026 |
2020-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004267520027 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-02-14 |
update statutory_documents SAIL ADDRESS CREATED |
2018-02-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
REG PSC |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE JOHN WEBB |
2018-02-13 |
update statutory_documents CESSATION OF RANDALL KREBS AS A PSC |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-08 |
update num_mort_charges 24 => 25 |
2017-11-08 |
update num_mort_outstanding 4 => 5 |
2017-10-07 |
update num_mort_charges 23 => 24 |
2017-10-07 |
update num_mort_outstanding 3 => 4 |
2017-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004267520025 |
2017-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004267520024 |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-02-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-11 |
update statutory_documents 31/12/15 FULL LIST |
2015-09-08 |
update num_mort_charges 22 => 23 |
2015-09-08 |
update num_mort_outstanding 2 => 3 |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004267520023 |
2015-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-10 |
update num_mort_outstanding 8 => 2 |
2015-06-10 |
update num_mort_satisfied 14 => 20 |
2015-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2015-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2015-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2015-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2015-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2015-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-15 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-07 |
update num_mort_charges 20 => 22 |
2015-01-07 |
update num_mort_satisfied 12 => 14 |
2014-12-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004267520021 |
2014-12-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004267520022 |
2014-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2014-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-07 |
update statutory_documents 31/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-10 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONRAD MARK HAROLD WEBB / 01/01/2012 |
2013-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JOHN WEBB / 01/01/2012 |
2012-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-01-18 |
update statutory_documents 31/12/11 FULL LIST |
2011-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-18 |
update statutory_documents 31/12/10 FULL LIST |
2010-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-19 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONRAD MARK HAROLD WEBB / 31/12/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JOHN WEBB / 31/12/2009 |
2009-10-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 |
2009-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2009-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONRAD WEBB / 30/12/2008 |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/07 FROM:
RICKLING HALL
RICKLING
SAFFRON WALDEN
ESSEX CB11 3YJ |
2007-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/97 FROM:
BRYANT AVENUE
ROMFORD
ESSEX
RM3 0AP |
1997-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-02-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-07 |
update statutory_documents SECRETARY RESIGNED |
1994-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-25 |
update statutory_documents S369(4) SHT NOTICE MEET 09/08/93 |
1993-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-02-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-02-25 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1992-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1991-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-14 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-09-27 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/89 FROM:
SOUTHEND ARTERIAL ROAD
ROMFORD
ESSEX
RM3 ONU |
1989-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-12-30 |
update statutory_documents COMPANY NAME CHANGED
H.WEBB CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 23/12/88 |
1987-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-08-24 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1987-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/86 FROM:
BRIDGE YARD
SOUTHEND ANTERIAL ROAD
HORNCHURCH ESSEX |
1986-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1976-09-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |
1947-01-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |