Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Webley LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 2, 2008)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

SEEQUIP LIMITED
SIMMONS (EUROPE) LIMITED
ADVANTAGE HOLDINGS LIMITED
AIRGUN SPORT LIMITED

Details

Company type Private Limited Company, Active
Company Number 13674244
Record last updated Wednesday, October 13, 2021 12:46:39 PM UTC
Official Address 4 Salisbury Road Weston-Super-Mare East
There are 709 companies registered at this street
Postal Code BS228EW
Sector limit, wholesale

Charts

Visits

WEBLEY LIMITED (United Kingdom) Page visits 2024

Searches

WEBLEY LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Oct 12, 2021 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 13, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Jun 24, 2014 Final meetings Final meetings
Registry Jul 26, 2013 Liquidator's progress report Liquidator's progress report
Registry May 23, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jan 29, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 12, 2012 Liquidator's progress report 2909... Liquidator's progress report 2909...
Registry Dec 29, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 29, 2011 Liquidator's progress report 2909... Liquidator's progress report 2909...
Registry Jan 19, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 2, 2010 Liquidator's progress report 2909... Liquidator's progress report 2909...
Registry Jun 22, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Apr 2, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Mar 3, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 12, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Jan 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 9, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 6, 2009 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 23, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 19, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2909... Return of allotment of shares issued for cash or by way of capitalisation of reserves 2909...
Registry Dec 19, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 19, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2909... Declaration of satisfaction in full or in part of a mortgage or charge 2909...
Registry Dec 10, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 10, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2909... Return of allotment of shares issued for cash or by way of capitalisation of reserves 2909...
Registry Nov 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2909... Declaration of satisfaction in full or in part of a mortgage or charge 2909...
Registry Nov 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2909... Declaration of satisfaction in full or in part of a mortgage or charge 2909...
Registry Nov 5, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 2, 2008 Annual accounts Annual accounts
Registry Apr 28, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 17, 2008 Appointment of a man as Director 2909... Appointment of a man as Director 2909...
Registry Feb 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2007 Annual return Annual return
Registry May 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 4, 2007 Annual accounts Annual accounts
Registry Mar 31, 2007 Resignation of a director Resignation of a director
Registry Feb 20, 2007 Change of name certificate Change of name certificate
Registry Feb 20, 2007 Company name change Company name change
Registry Dec 18, 2006 Resignation of one Director (a man) and one Marketing Director Resignation of one Director (a man) and one Marketing Director
Financials Aug 22, 2006 Annual accounts Annual accounts
Registry Aug 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 2006 Annual return Annual return
Registry May 17, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 17, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 17, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry May 17, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 17, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 17, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 17, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 12, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2006 Change of name certificate Change of name certificate
Registry Mar 13, 2006 Company name change Company name change
Registry Mar 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2006 Particulars of a mortgage or charge 2909... Particulars of a mortgage or charge 2909...
Registry Mar 6, 2006 Resignation of a director Resignation of a director
Registry Mar 6, 2006 Resignation of a director 2909... Resignation of a director 2909...
Registry Mar 6, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 6, 2006 Resignation of a director Resignation of a director
Registry Mar 3, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 3, 2006 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Mar 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 10, 2006 Appointment of a director Appointment of a director
Registry Jan 27, 2006 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 7, 2005 Resignation of a director Resignation of a director
Registry Nov 4, 2005 Resignation of one Logun Technical Director and one Director (a man) Resignation of one Logun Technical Director and one Director (a man)
Financials May 6, 2005 Annual accounts Annual accounts
Registry Apr 7, 2005 Annual return Annual return
Registry Jun 10, 2004 Appointment of a director Appointment of a director
Registry Jun 10, 2004 Resignation of a secretary Resignation of a secretary
Registry May 28, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials May 7, 2004 Annual accounts Annual accounts
Registry Mar 24, 2004 Annual return Annual return
Registry Dec 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 2003 Resignation of a director Resignation of a director
Registry Sep 17, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 21, 2003 Appointment of a director Appointment of a director
Registry Jul 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 2003 Appointment of a director Appointment of a director
Registry Jul 1, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Apr 18, 2003 Annual return Annual return
Registry Dec 18, 2002 Change of accounting reference date Change of accounting reference date
Registry Nov 16, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 16, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 16, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Oct 25, 2002 Annual accounts Annual accounts
Registry Sep 18, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 24, 2002 Annual accounts Annual accounts
Registry Mar 13, 2002 Annual return Annual return
Financials Mar 30, 2001 Annual accounts Annual accounts
Registry Mar 8, 2001 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy