COLEMAN WEBB LIMITED
Status | ACTIVE |
Company No. | 06141534 |
Category | Private Limited Company |
Incorporated | 06 Mar 2007 |
Age | 17 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
COLEMAN WEBB LIMITED is an active private limited company with number 06141534. It was incorporated 17 years, 2 months, 23 days ago, on 06 March 2007. The company address is 3 Tibbs Court Farm 3 Tibbs Court Farm, Brenchley, Tonbridge, TN12 7AH, Kent, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Change account reference date company previous shortened
Date: 26 Nov 2023
Action Date: 25 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-26
New date: 2023-02-25
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
New address: 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH
Change date: 2023-07-18
Old address: The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2023
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Change account reference date company previous shortened
Date: 27 Nov 2022
Action Date: 26 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-27
New date: 2022-02-26
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-06
New address: The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ
Old address: The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England
Documents
Confirmation statement with updates
Date: 16 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 28 Nov 2021
Action Date: 27 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England
Change date: 2021-07-27
New address: The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lisa Michelle Pilcher
Change date: 2020-08-31
Documents
Change to a person with significant control
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregg Pilcher
Change date: 2020-08-31
Documents
Confirmation statement with updates
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lisa Michelle Pilcher
Change date: 2020-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Address
Type: AD01
Old address: 74 London Road Bexhill on Sea East Sussex TN39 3LE
New address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT
Change date: 2019-11-26
Documents
Change account reference date company previous extended
Date: 29 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Change to a person with significant control
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-24
Psc name: Ms Lisa Michelle Pilcher
Documents
Change to a person with significant control
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregg Pilcher
Change date: 2019-03-24
Documents
Change person director company with change date
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregg Pilcher
Change date: 2019-03-24
Documents
Change person director company with change date
Date: 26 Jun 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lisa Michelle Western
Change date: 2018-03-07
Documents
Change to a person with significant control
Date: 26 Jun 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-07
Psc name: Ms Lisa Michelle Western
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 24 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregg Pilcher
Notification date: 2018-03-07
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-07
Psc name: Lisa Western
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Robertson
Cessation date: 2018-03-07
Documents
Cessation of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-07
Psc name: Christine Robertson
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Robertson
Termination date: 2018-03-07
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-07
Officer name: Ms Lisa Michelle Western
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-07
Officer name: Mr Gregg Pilcher
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Termination secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Robertson
Documents
Move registers to registered office company
Date: 08 Mar 2012
Category: Address
Type: AD04
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Christopher Robertson
Documents
Move registers to sail company
Date: 09 Mar 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne robertson / 07/03/2008
Documents
Legacy
Date: 19 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/08 to 31/08/08
Documents
Some Companies
BARBROOK MANAGEMENT COMPANY LTD
45 BARBROOK ROAD,SWINDON,SN1 7AF
Number: | 08103821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHARLES CHURCH SOUTHERN LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 01710584 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,EAST SUSSEX,TN40 1EZ
Number: | 02689318 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CARLETON STREET,PORTADOWN,BT62 3EP
Number: | NI619052 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 51 42 CUBA STREET,LONDON,E14 8NF
Number: | 09651985 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUFF IDEA SALES & MANAGEMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10705842 |
Status: | ACTIVE |
Category: | Private Limited Company |