About

Registered Number: 07809246
Date of Incorporation: 13/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit 14 Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, Dorset, BH16 6HP,

 

Based in Poole, Graham Webb (Bexleyheath) Ltd was setup in 2011, it's status at Companies House is "Active". There are 3 directors listed as Watts, Simon, Drennan, Roger Frederick, Warners Corporate Services Limited for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNERS CORPORATE SERVICES LIMITED 04 February 2013 21 January 2014 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Simon 01 October 2015 - 1
DRENNAN, Roger Frederick 21 January 2014 01 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 14 May 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 02 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 08 September 2016
AP03 - Appointment of secretary 05 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP02 - Appointment of corporate director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 10 April 2014
AP03 - Appointment of secretary 02 April 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 04 June 2013
AP02 - Appointment of corporate director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 30 October 2012
AA01 - Change of accounting reference date 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CERTNM - Change of name certificate 22 November 2011
CONNOT - N/A 22 November 2011
NEWINC - New incorporation documents 13 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.