NG WEBB PROPERTIES LIMITED

93 Church Lane 93 Church Lane, Stockport, SK6 7AW, England
StatusACTIVE
Company No.05086138
CategoryPrivate Limited Company
Incorporated26 Mar 2004
Age20 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

NG WEBB PROPERTIES LIMITED is an active private limited company with number 05086138. It was incorporated 20 years, 1 month, 22 days ago, on 26 March 2004. The company address is 93 Church Lane 93 Church Lane, Stockport, SK6 7AW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-30

Officer name: John Christopher Newton

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

New address: 93 Church Lane Marple Stockport SK6 7AW

Old address: Suite 1 Marple House 39 Stockport Road Marple Stockport SK6 6BD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 23 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050861380004

Charge creation date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Old address: Mcinnes Partnership 117 Stockport Road Marple, Stockport Cheshire SK6 6AG

Change date: 2012-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change sail address company

Date: 31 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-15

Officer name: Mr John Christopher Newton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john newton / 14/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john newton / 31/10/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/04/04--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 02/04/04 from: ng webb properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 26 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLYTHWOOD VETERINARY LIMITED

FRIARS GATE,SHIRLEY,B90 4BN

Number:07153623
Status:ACTIVE
Category:Private Limited Company

C S GARDEN SERVICES LIMITED

6 OLD ROAD,WHALEY BRIDGE,SK23 7HR

Number:08181670
Status:ACTIVE
Category:Private Limited Company

KETTELS COMMUNICATIONS LTD

JENNETTS HOUSE THE RIDINGS,WITNEY,OX29 8EA

Number:11282979
Status:ACTIVE
Category:Private Limited Company

PHOTOHORIZON LTD

SUITE18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX

Number:10942972
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADLEIGH SCHOOL COMPANY LIMITED

170 EASTWOODMAINS ROAD,,G76 7HF

Number:SC040606
Status:LIQUIDATION
Category:Private Limited Company

TOMLINSON & WHITE (CONTRACTS) LIMITED

SMITHY AVENUE,CHESTERFIELD,S45 9NX

Number:01155041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source