EDWARD WEBB (BANGOR)

Block D Block D, Belfast, BT3 9LE, Northern Ireland
StatusACTIVE
Company No.NI013813
Category
Incorporated29 Aug 1979
Age44 years, 9 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

EDWARD WEBB (BANGOR) is an active with number NI013813. It was incorporated 44 years, 9 months, 15 days ago, on 29 August 1979. The company address is Block D Block D, Belfast, BT3 9LE, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0138130011

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Clear Pharmacy

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Block D 17 Heron Road Belfast BT3 9LE

Old address: 17 Block D, Heron Road Belfast BT3 9LE Northern Ireland

Change date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

New address: 17 Block D, Heron Road Belfast BT3 9LE

Change date: 2018-05-04

Old address: 157-173 Roden Street Belfast BT12 5QA

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0138130010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 09 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0138130010

Charge creation date: 2015-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 09 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-09

Charge number: NI0138130011

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Robert Smyth

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Colin James Johnston

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Joseph Smyth

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 31 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 06/04/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Other

Type: 59-8A(NI)

Description: Members assent

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Reregistration

Type: 59-8B(NI)

Description: Stat dec on re reg

Documents

View document PDF

Resolution

Date: 29 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Reregistration

Type: 59(NI)

Description: Applic to go UNLIMITED

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 08/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 May 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 08/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 Oct 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Sep 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 08/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 08 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 May 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 08/05/03 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Mar 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 08/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 08/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Feb 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Feb 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 08/05/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 08/05/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 15 Sep 1998

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 16 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 371S(NI)

Description: 08/05/98 annual return shuttle

Documents

Legacy

Date: 01 Aug 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 08/05/97 annual return shuttle

Documents

Legacy

Date: 18 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 30/09/96 annual accts

Documents

Particulars of a mortgage charge

Date: 17 Sep 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Jul 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Jul 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Jun 1996

Category: Accounts

Type: AC(NI)

Description: 30/09/95 annual accts

Documents

Legacy

Date: 14 May 1996

Category: Annual-return

Type: 371S(NI)

Description: 08/05/96 annual return shuttle

Documents

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 371S(NI)

Description: 08/05/95 annual return shuttle

Documents

Legacy

Date: 09 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 30/09/94 annual accts

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Accounts

Type: AC(NI)

Description: 30/09/93 annual accts

Documents

Legacy

Date: 16 May 1994

Category: Annual-return

Type: 371S(NI)

Description: 08/05/94 annual return shuttle

Documents

Legacy

Date: 23 Aug 1993

Category: Annual-return

Type: 371S(NI)

Description: 08/05/93 annual return shuttle

Documents

Legacy

Date: 26 Jul 1993

Category: Accounts

Type: AC(NI)

Description: 30/09/92 annual accts

Documents


Some Companies

AGAPPA LIMITED

3 VICARAGE GARDENS,LEICESTER,LE5 1EJ

Number:11449374
Status:ACTIVE
Category:Private Limited Company

FRANCISCO TUNDUMA LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11177744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HULSE HOUSE MANAGEMENT COMPANY LIMITED

UNIT 1 AT THE BARN BARRS YARD,HUNGERFORD,RG17 0HE

Number:10508622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KWASS LIMITED

9 SKYLINE PLACE,LUTON,LU1 3DQ

Number:08352774
Status:ACTIVE
Category:Private Limited Company

NJA PROPERTY MANAGEMENT LIMITED

10 HIGH STREET SOUTH RUSKINGTON,LINCOLNSHIRE,NG34 9DT

Number:04427251
Status:ACTIVE
Category:Private Limited Company

SCRIBBLES NURSERY LIMITED

15 TORRINGTON PARK,LONDON,N12 9TB

Number:04985494
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