Webley LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest 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
SEEQUIP LIMITED
SIMMONS (EUROPE) LIMITED
ADVANTAGE HOLDINGS LIMITED
AIRGUN SPORT LIMITED
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
Visits Searches 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 Registry Aug 13, 2014 Return of final meeting in a creditors' voluntary winding-up Notices Jun 24, 2014 Final meetings Registry Jul 26, 2013 Liquidator's progress report Registry May 23, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Jan 29, 2013 Liquidator's progress report Registry Jul 12, 2012 Liquidator's progress report 2909... Registry Dec 29, 2011 Liquidator's progress report Registry Jun 29, 2011 Liquidator's progress report 2909... Registry Jan 19, 2011 Liquidator's progress report Registry Jul 2, 2010 Liquidator's progress report 2909... Registry Jun 22, 2009 Notice of move from administration to creditors' voluntary liquidation Registry Apr 2, 2009 Notice of result of meeting of creditors Registry Mar 3, 2009 Statement of administrator's proposals Registry Jan 12, 2009 Notice of administrators appointment Registry Jan 9, 2009 Change in situation or address of registered office Registry Jan 9, 2009 Notice of increase in nominal capital Registry Jan 9, 2009 £ nc 1000/1500000 Registry Jan 6, 2009 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 Registry Dec 19, 2008 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 Registry Dec 19, 2008 £ nc 1000/1500000 Registry Dec 15, 2008 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... Registry Dec 10, 2008 Notice of increase in nominal capital Registry Dec 10, 2008 £ nc 1000/1500000 Registry Dec 2, 2008 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... Registry Nov 29, 2008 Particulars of a mortgage or charge Registry Nov 14, 2008 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... Registry Nov 14, 2008 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... Registry Nov 5, 2008 Particulars of a mortgage or charge Financials May 2, 2008 Annual accounts Registry Apr 28, 2008 Appointment of a man as Director Registry Apr 17, 2008 Appointment of a man as Director 2909... Registry Feb 8, 2008 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 Registry Aug 3, 2007 Particulars of a mortgage or charge Registry Jun 12, 2007 Annual return Registry May 9, 2007 Particulars of a mortgage or charge Financials May 4, 2007 Annual accounts Registry Mar 31, 2007 Resignation of a director Registry Feb 20, 2007 Change of name certificate Registry Feb 20, 2007 Company name change Registry Dec 18, 2006 Resignation of one Director (a man) and one Marketing Director Financials Aug 22, 2006 Annual accounts Registry Aug 2, 2006 Particulars of a mortgage or charge Registry Jul 14, 2006 Annual return Registry May 17, 2006 Alteration to memorandum and articles Registry May 17, 2006 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 Registry May 17, 2006 Notice of increase in nominal capital Registry May 17, 2006 Authorised allotment of shares and debentures Registry May 17, 2006 £ nc 1000/1500000 Registry May 17, 2006 Section 175 comp act 06 08 Registry May 12, 2006 Notice of increase in nominal capital Registry Apr 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 13, 2006 Change of name certificate Registry Mar 13, 2006 Company name change Registry Mar 11, 2006 Particulars of a mortgage or charge Registry Mar 7, 2006 Particulars of a mortgage or charge 2909... Registry Mar 6, 2006 Resignation of a director Registry Mar 6, 2006 Resignation of a director 2909... Registry Mar 6, 2006 Appointment of a secretary Registry Mar 6, 2006 Resignation of a director Registry Mar 3, 2006 Resignation of one Director (a man) Registry Mar 3, 2006 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 Registry Feb 10, 2006 Appointment of a director Registry Jan 27, 2006 Appointment of a man as Director and Company Director Registry Nov 7, 2005 Resignation of a director Registry Nov 4, 2005 Resignation of one Logun Technical Director and one Director (a man) Financials May 6, 2005 Annual accounts Registry Apr 7, 2005 Annual return Registry Jun 10, 2004 Appointment of a director Registry Jun 10, 2004 Resignation of a secretary Registry May 28, 2004 Resignation of one Secretary (a man) Financials May 7, 2004 Annual accounts Registry Mar 24, 2004 Annual return Registry Dec 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 30, 2003 Resignation of a director Registry Sep 17, 2003 Auditor's letter of resignation Registry Jul 21, 2003 Appointment of a director Registry Jul 11, 2003 Particulars of a mortgage or charge Registry Jul 2, 2003 Appointment of a director Registry Jul 1, 2003 Two appointments: 2 men Registry Apr 18, 2003 Annual return Registry Dec 18, 2002 Change of accounting reference date Registry Nov 16, 2002 £ nc 1000/1500000 Registry Nov 16, 2002 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 Financials Oct 25, 2002 Annual accounts Registry Sep 18, 2002 Particulars of a mortgage or charge Financials Jun 24, 2002 Annual accounts Registry Mar 13, 2002 Annual return Financials Mar 30, 2001 Annual accounts Registry Mar 8, 2001 Annual return