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

Webb & Clark Property LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2024)
  • 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 date2024-11-30
Employees£4 0%
Total assets£1,086,037 -1.53%

WESTWOOD & CLARK (MOTORS) LIMITED

Details

Company type Private Limited Company, Active
Company Number 00414879
Record last updated Thursday, May 9, 2019 10:43:20 AM UTC
Official Address 4 The Pastures Alderton Sutton
Locality Sutton
Region Suffolk, England
Postal Code IP123DS
Sector Other letting and operating of own or leased real estate

Charts

Visits

WEBB & CLARK PROPERTY LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72020-12022-62024-62024-72025-22025-4012

Searches

WEBB & CLARK PROPERTY LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2013-122015-62016-22016-92018-32020-122024-7012

Directors

Document Type Publication date Download link
Registry May 1, 2019 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 1, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 12, 2016 Appointment of a woman Appointment of a woman
Financials Feb 11, 2014 Annual accounts Annual accounts
Registry Dec 22, 2013 Annual return Annual return
Registry Dec 22, 2013 Change of particulars for director Change of particulars for director
Registry Dec 22, 2013 Change of registered office address Change of registered office address
Financials Jan 21, 2013 Annual accounts Annual accounts
Registry Jan 16, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 10, 2013 Statement of satisfaction in full or in part of mortgage or charge 4148... Statement of satisfaction in full or in part of mortgage or charge 4148...
Registry Dec 21, 2012 Annual return Annual return
Financials Aug 8, 2012 Annual accounts Annual accounts
Registry Jan 3, 2012 Annual return Annual return
Financials Feb 17, 2011 Annual accounts Annual accounts
Registry Dec 21, 2010 Annual return Annual return
Registry Dec 21, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Dec 22, 2009 Annual return Annual return
Registry Dec 22, 2009 Change of particulars for director Change of particulars for director
Registry Dec 22, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 22, 2009 Change of particulars for director Change of particulars for director
Financials Sep 11, 2009 Annual accounts Annual accounts
Registry Dec 29, 2008 Annual return Annual return
Registry Oct 13, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 15, 2008 Annual accounts Annual accounts
Registry Jan 3, 2008 Annual return Annual return
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Dec 22, 2006 Annual return Annual return
Financials Apr 13, 2006 Annual accounts Annual accounts
Registry Mar 23, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2005 Annual return Annual return
Financials Jan 12, 2005 Annual accounts Annual accounts
Registry Dec 23, 2004 Annual return Annual return
Financials Feb 8, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Annual return Annual return
Financials Feb 25, 2003 Annual accounts Annual accounts
Registry Dec 30, 2002 Annual return Annual return
Financials Jan 18, 2002 Annual accounts Annual accounts
Registry Dec 19, 2001 Annual return Annual return
Financials Jan 15, 2001 Annual accounts Annual accounts
Registry Dec 22, 2000 Annual return Annual return
Registry Apr 28, 2000 Company name change Company name change
Registry Apr 27, 2000 Change of name certificate Change of name certificate
Financials Apr 15, 2000 Annual accounts Annual accounts
Registry Feb 3, 2000 Annual return Annual return
Registry Jan 26, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 4, 1999 Annual accounts Annual accounts
Registry Dec 22, 1998 Annual return Annual return
Registry Nov 25, 1998 Appointment of a secretary Appointment of a secretary
Registry Nov 11, 1998 Resignation of a director Resignation of a director
Registry Nov 11, 1998 Resignation of a director 4148... Resignation of a director 4148...
Registry Nov 11, 1998 Resignation of a director Resignation of a director
Registry Nov 1, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 30, 1998 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Oct 28, 1998 Resignation of 2 people: one Service Director and one Director (a man) Resignation of 2 people: one Service Director and one Director (a man)
Registry Apr 28, 1998 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 Apr 17, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 4148... Declaration of satisfaction in full or in part of a mortgage or charge 4148...
Registry Apr 17, 1998 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 Apr 17, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 4148... Declaration of satisfaction in full or in part of a mortgage or charge 4148...
Registry Apr 17, 1998 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 Jan 29, 1998 Annual return Annual return
Financials Jan 23, 1998 Annual accounts Annual accounts
Financials Jan 24, 1997 Annual accounts 4148... Annual accounts 4148...
Registry Jan 16, 1997 Annual return Annual return
Financials Jan 22, 1996 Annual accounts Annual accounts
Registry Jan 17, 1996 Annual return Annual return
Financials Apr 4, 1995 Annual accounts Annual accounts
Registry Feb 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 20, 1995 Appointment of a man as Secretary and Service Director Appointment of a man as Secretary and Service Director
Registry Jan 9, 1995 Annual return Annual return
Financials Jan 16, 1994 Annual accounts Annual accounts
Registry Dec 22, 1993 Annual return Annual return
Registry Dec 22, 1993 Director's particulars changed Director's particulars changed
Registry Apr 29, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 21, 1993 Annual accounts Annual accounts
Registry Jan 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 23, 1992 Director resigned, new director appointed 4148... Director resigned, new director appointed 4148...
Registry Dec 23, 1992 Annual return Annual return
Registry Dec 23, 1992 Director's particulars changed Director's particulars changed
Financials Jan 31, 1992 Annual accounts Annual accounts
Registry Jan 9, 1992 Annual return Annual return
Registry Jan 9, 1992 Director's particulars changed Director's particulars changed
Registry Dec 31, 1991 Eight appointments: a woman and 7 men,: a woman and 7 men Eight appointments: a woman and 7 men,: a woman and 7 men
Registry Nov 30, 1991 Resignation of one Bodyshop Director and one Director (a man) Resignation of one Bodyshop Director and one Director (a man)
Registry Oct 25, 1991 Resignation of one Parts Director and one Director (a man) Resignation of one Parts Director and one Director (a man)
Registry Mar 5, 1991 Annual return Annual return
Registry Mar 5, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 29, 1991 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
Financials Jan 18, 1991 Annual accounts Annual accounts
Registry Sep 10, 1990 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 Apr 27, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 22, 1990 Particulars of a mortgage or charge 4148... Particulars of a mortgage or charge 4148...
Registry Jan 31, 1990 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
Financials Jan 30, 1990 Annual accounts Annual accounts
Registry Jan 30, 1990 Annual return Annual return
Registry Nov 24, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 1989 Particulars of a mortgage or charge 4148... Particulars of a mortgage or charge 4148...
Registry Mar 22, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 24, 1989 Annual accounts Annual accounts
Registry Feb 24, 1989 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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)