GEORGE WEBB FINN LLP

364 High Street 364 High Street, Hayes, UB3 5LF, Middlesex
StatusACTIVE
Company No.OC343609
CategoryLimited Liability Partnership
Incorporated25 Feb 2009
Age15 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

GEORGE WEBB FINN LLP is an active limited liability partnership with number OC343609. It was incorporated 15 years, 3 months, 20 days ago, on 25 February 2009. The company address is 364 High Street 364 High Street, Hayes, UB3 5LF, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-31

Officer name: Henry John Holdstock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Charles D'arcy Hildyard

Appointment date: 2015-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Feb 2015

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-03-31

Officer name: David Fred Simpson Bass

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Feb 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Packham Roper Dixon

Termination date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-25

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: LLAD01

Old address: C/O S W Frankson & Co Station Road Hayes Middlesex UB3 4BX England

Change date: 2014-03-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: LLAD01

Old address: Bridge House Station Road Hayes UB3 4BX

Change date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stuart James Mair

Change date: 2013-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Mr Henry John Holdstock

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Phillip James Hamilton

Change date: 2013-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: Robert Packham Roper Dixon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-01

Officer name: David Fred Simpson Bass

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Mar 2012

Action Date: 25 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Fred Simpson Bass

Change date: 2012-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-11

Officer name: David Fred Simpson Bass

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Phillip James Hamilton

Change date: 2011-03-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-25

Officer name: Stuart James Mair

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-25

Officer name: David Fred Simpson Bass

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2011

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-16

Officer name: Robert Packham Roper Dixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-25

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Accounts

Type: LLP225

Description: Currext from 28/02/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BIRCH IMPROVEMENT LIMITED

64 CHURCH STREET,NOTTINGHAM,NG25 0HG

Number:11934465
Status:ACTIVE
Category:Private Limited Company

DZ SOLUTIONS LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:08143372
Status:ACTIVE
Category:Private Limited Company

MELFA LIMITED

38 CAMBRIDGE STREET,ST NEOTS,PE19 1JP

Number:10256285
Status:ACTIVE
Category:Private Limited Company

NUTBROOK AGGREGATES LTD

FOUNDRY PARK LOWS LANE,ILKESTON,DE7 4QU

Number:08777084
Status:ACTIVE
Category:Private Limited Company

RUBY ANTIQUES LIMITED

MYRTLE COTTAGE,STATION, TRURO,TR3 7LT

Number:04270552
Status:ACTIVE
Category:Private Limited Company

THE CRISPIN INN LTD

THE CRISPIN CHURCH STREET,CHESTERFIELD,S45 0AB

Number:09965739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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