Based in Reigate, D. F. Webber & Harrison Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Druce, Paul Frederick, Webber, Alan, Driscoll, Colin Patrick, Webber, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRUCE, Paul Frederick | 26 July 2005 | - | 1 |
WEBBER, Alan | 01 January 1996 | - | 1 |
DRISCOLL, Colin Patrick | N/A | 09 May 2005 | 1 |
WEBBER, David | N/A | 22 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 26 June 2018 | |
TM02 - Termination of appointment of secretary | 23 February 2018 | |
TM01 - Termination of appointment of director | 23 February 2018 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 16 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2016 | |
CS01 - N/A | 12 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 October 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 23 July 2009 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363a - Annual Return | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 10 July 2006 | |
AA - Annual Accounts | 04 July 2006 | |
169 - Return by a company purchasing its own shares | 15 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2005 | |
363s - Annual Return | 19 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
AA - Annual Accounts | 05 July 2005 | |
395 - Particulars of a mortgage or charge | 13 May 2005 | |
363s - Annual Return | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 20 August 2004 | |
AA - Annual Accounts | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 20 September 2003 | |
363s - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 07 January 2003 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 07 August 2000 | |
AA - Annual Accounts | 14 March 2000 | |
363s - Annual Return | 19 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1999 | |
AA - Annual Accounts | 27 January 1999 | |
363s - Annual Return | 15 July 1998 | |
AA - Annual Accounts | 15 January 1998 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 13 January 1997 | |
363s - Annual Return | 06 August 1996 | |
288 - N/A | 06 August 1996 | |
AA - Annual Accounts | 25 January 1996 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 26 January 1995 | |
363s - Annual Return | 26 July 1994 | |
AA - Annual Accounts | 22 February 1994 | |
363s - Annual Return | 19 July 1993 | |
AA - Annual Accounts | 11 May 1993 | |
363s - Annual Return | 29 July 1992 | |
AA - Annual Accounts | 05 February 1992 | |
395 - Particulars of a mortgage or charge | 12 December 1991 | |
363b - Annual Return | 26 July 1991 | |
RESOLUTIONS - N/A | 14 January 1991 | |
AA - Annual Accounts | 14 January 1991 | |
RESOLUTIONS - N/A | 19 July 1990 | |
AA - Annual Accounts | 19 July 1990 | |
363 - Annual Return | 19 July 1990 | |
287 - Change in situation or address of Registered Office | 16 May 1990 | |
363 - Annual Return | 16 May 1990 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 16 May 1990 | |
363 - Annual Return | 22 January 1990 | |
DISS40 - Notice of striking-off action discontinued | 02 January 1990 | |
AA - Annual Accounts | 19 December 1989 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 1989 | |
CERTNM - Change of name certificate | 03 October 1988 | |
SA - Shares agreement | 10 May 1988 | |
RESOLUTIONS - N/A | 01 March 1988 | |
RESOLUTIONS - N/A | 01 March 1988 | |
RESOLUTIONS - N/A | 01 March 1988 | |
PUC 2 - N/A | 18 January 1988 | |
PUC 3 - N/A | 18 January 1988 | |
123 - Notice of increase in nominal capital | 18 January 1988 | |
395 - Particulars of a mortgage or charge | 15 December 1987 | |
CERTNM - Change of name certificate | 02 October 1987 | |
RESOLUTIONS - N/A | 30 September 1987 | |
MEM/ARTS - N/A | 30 September 1987 | |
288 - N/A | 30 September 1987 | |
NEWINC - New incorporation documents | 07 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 06 May 2005 | Outstanding |
N/A |
Legal charge | 09 August 2004 | Outstanding |
N/A |
Legal charge | 18 December 2003 | Fully Satisfied |
N/A |
Debenture | 18 September 2003 | Outstanding |
N/A |
Mortgage debenture | 03 December 1991 | Outstanding |
N/A |
Debenture | 09 December 1987 | Fully Satisfied |
N/A |