FELICITY WEBSTER LIMITED
Status | ACTIVE |
Company No. | 07355065 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FELICITY WEBSTER LIMITED is an active private limited company with number 07355065. It was incorporated 13 years, 11 months, 9 days ago, on 24 August 2010. The company address is 23 St. Katherines Way, Berkhamsted, HP4 1DA, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-18
Officer name: Felicity Webster
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-18
Psc name: Felicity Webster
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-19
Psc name: Felicity Webster
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-19
Old address: 2 Old Orchard Mews Priory Gardens Berkhamsted Hertfordshire HP4 2DQ
New address: 23 st. Katherines Way Berkhamsted Hertfordshire HP4 1DA
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-12
Officer name: Felicity Webster
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Change date: 2015-05-11
Old address: , 4a Highfield Road, Berkhamsted, Hertfordshire, HP4 2DA
New address: 2 Old Orchard Mews Priory Gardens Berkhamsted Hertfordshire HP4 2DQ
Documents
Accounts amended with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Aug 2013
Category: Accounts
Type: AAMD
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 11 Mar 2015
Action Date: 30 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-30
Capital : 8,500 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 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: 25 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change person director company with change date
Date: 04 Sep 2012
Action Date: 21 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-21
Officer name: Felicity Webster
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-23
Old address: , Unit 3 1 Martha's Buildings, Old Street, London, EC1V 9FL, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Some Companies
GEORGIE MOYNAN INTERIORS LIMITED
SUITE 3, 46,ROYSTON,SG8 5AQ
Number: | 10757186 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 BURKET CLOSE,SOUTHALL,UB2 5NU
Number: | 11893138 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SMALL PROJECTS SUPPORT LTD
FLAT 16,LONDON,W14 8AH
Number: | 11379536 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE LEGAL SERVICES (TRADING AS ONE LEGAL) LIMITED
12 EATON AVENUE,EUXTON,PR7 7NA
Number: | 08209148 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
33 FAIRVIEW DRIVE,CHIGWELL,IG7 6HS
Number: | 10083444 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES SECURITIES GROUP LIMITED
3RD FLOOR, AIREDALE HOUSE,LEEDS,LS1 5AW
Number: | 09498333 |
Status: | ACTIVE |
Category: | Private Limited Company |