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

Graham Webb (Salons) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-12-31
Trade Debtors£343,502 0%
Employees£0 0%
Total assets£7,704 -4,402%

Details

Company type Private Limited Company, Active
Company Number 01217219
Record last updated Tuesday, January 5, 2021 11:28:44 PM UTC
Official Address 31 London Road Sevenoaks Town And St John's
There are 103 companies registered at this street
Locality Sevenoaks Town And St John's
Region Kent, England
Postal Code TN131AR
Sector Hairdressing and other beauty treatment

Charts

Visits

GRAHAM WEBB (SALONS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92018-122019-112020-52021-32022-22022-62022-72024-92024-12012

Directors

Document Type Publication date Download link
Registry Sep 16, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 18, 2020 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry Jun 18, 2020 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 18, 2020 Resignation of 2 people: one Company Director and one Director Resignation of 2 people: one Company Director and one Director
Registry Jun 18, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Oct 1, 2015 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Aug 6, 2014 Annual return Annual return
Registry Apr 28, 2014 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 28, 2014 Return of allotment of shares Return of allotment of shares
Registry Apr 28, 2014 Varying share rights and names Varying share rights and names
Registry Apr 28, 2014 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Apr 28, 2014 Return of purchase of own shares Return of purchase of own shares
Financials Apr 10, 2014 Annual accounts Annual accounts
Registry Apr 2, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 23, 2014 Resignation of one Director Resignation of one Director
Registry Jan 21, 2014 Appointment of a woman Appointment of a woman
Registry Jan 21, 2014 Resignation of one Director Resignation of one Director
Registry Jan 6, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 26, 2013 Annual return Annual return
Financials Jun 4, 2013 Annual accounts Annual accounts
Registry Feb 6, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Feb 6, 2013 Resignation of one Director Resignation of one Director
Registry Feb 5, 2013 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Feb 4, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Aug 24, 2012 Annual return Annual return
Registry Aug 24, 2012 Change of particulars for director Change of particulars for director
Financials Jul 5, 2012 Annual accounts Annual accounts
Registry Dec 21, 2011 Change of accounting reference date Change of accounting reference date
Financials Sep 23, 2011 Annual accounts Annual accounts
Registry Jul 20, 2011 Annual return Annual return
Financials Sep 1, 2010 Annual accounts Annual accounts
Registry Jul 22, 2010 Annual return Annual return
Financials Jan 8, 2010 Annual accounts Annual accounts
Registry Jul 17, 2009 Annual return Annual return
Financials Nov 10, 2008 Annual accounts Annual accounts
Registry Aug 5, 2008 Annual return Annual return
Financials Sep 13, 2007 Annual accounts Annual accounts
Registry Aug 14, 2007 Annual return Annual return
Financials Sep 4, 2006 Annual accounts Annual accounts
Registry Jul 25, 2006 Annual return Annual return
Registry Dec 28, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 28, 2005 Resignation of a director Resignation of a director
Registry Dec 28, 2005 Resignation of a director 1217... Resignation of a director 1217...
Registry Dec 19, 2005 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Financials Sep 29, 2005 Annual accounts Annual accounts
Registry Jul 27, 2005 Annual return Annual return
Financials Sep 30, 2004 Annual accounts Annual accounts
Registry Aug 4, 2004 Annual return Annual return
Financials Aug 1, 2003 Annual accounts Annual accounts
Registry Jul 25, 2003 Annual return Annual return
Financials Sep 8, 2002 Annual accounts Annual accounts
Registry Jul 25, 2002 Annual return Annual return
Financials Aug 21, 2001 Annual accounts Annual accounts
Registry Jul 24, 2001 Annual return Annual return
Financials Oct 6, 2000 Annual accounts Annual accounts
Registry Aug 3, 2000 Annual return Annual return
Registry Feb 24, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 16, 1999 Annual accounts Annual accounts
Registry Aug 12, 1999 Annual return Annual return
Financials Aug 26, 1998 Annual accounts Annual accounts
Registry Aug 6, 1998 Annual return Annual return
Financials Nov 19, 1997 Annual accounts Annual accounts
Registry Sep 9, 1997 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 Jul 21, 1997 Annual return Annual return
Registry Jul 30, 1996 Annual return 1217... Annual return 1217...
Financials Jul 29, 1996 Annual accounts Annual accounts
Registry Jul 26, 1995 Annual return Annual return
Financials Jul 18, 1995 Annual accounts Annual accounts
Registry Sep 4, 1994 Annual return Annual return
Financials Aug 2, 1994 Annual accounts Annual accounts
Registry Apr 14, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 11, 1993 Annual accounts Annual accounts
Registry Jul 30, 1993 Annual return Annual return
Registry Nov 23, 1992 Director's particulars changed Director's particulars changed
Registry Nov 23, 1992 Location of register of members address changed Location of register of members address changed
Registry Nov 23, 1992 Annual return Annual return
Financials Oct 21, 1992 Annual accounts Annual accounts
Registry Mar 19, 1992 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 Oct 29, 1991 Annual return Annual return
Financials Oct 29, 1991 Annual accounts Annual accounts
Registry Oct 2, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 1991 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Sep 6, 1990 Annual return Annual return
Financials Sep 6, 1990 Annual accounts Annual accounts
Registry Sep 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 3, 1989 Annual return Annual return
Financials Nov 3, 1989 Annual accounts Annual accounts
Registry Jan 17, 1989 Annual return Annual return
Financials Jan 17, 1989 Annual accounts Annual accounts
Registry Jul 26, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 1988 Particulars of a mortgage or charge 1217... Particulars of a mortgage or charge 1217...
Registry Nov 23, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 8, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 24, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 12, 1987 Director resigned, new director appointed 1217... Director resigned, new director appointed 1217...
Registry Jul 14, 1987 Annual return Annual return
Financials Jul 14, 1987 Annual accounts Annual accounts
Registry Jul 2, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)