Founded in 2004, Webb Hardcastle Properties Ltd are based in Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Hardcastle, Warren Dean in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDCASTLE, Warren Dean | 02 December 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 24 January 2020 | |
CS01 - N/A | 12 January 2020 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 31 December 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 03 January 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 30 December 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 23 December 2013 | |
CH01 - Change of particulars for director | 23 December 2013 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 22 December 2012 | |
CH01 - Change of particulars for director | 21 December 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 28 December 2011 | |
CH01 - Change of particulars for director | 28 December 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 24 December 2010 | |
MG01 - Particulars of a mortgage or charge | 26 August 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 26 December 2009 | |
CH01 - Change of particulars for director | 26 December 2009 | |
CH01 - Change of particulars for director | 26 December 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363s - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 23 August 2007 | |
363s - Annual Return | 08 January 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363s - Annual Return | 19 June 2006 | |
363s - Annual Return | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
287 - Change in situation or address of Registered Office | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
NEWINC - New incorporation documents | 29 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 January 2010 | Outstanding |
N/A |
Legal charge | 08 August 2006 | Outstanding |
N/A |
Legal charge | 13 June 2006 | Outstanding |
N/A |
Legal charge | 13 June 2006 | Outstanding |
N/A |
Legal charge | 18 May 2005 | Outstanding |
N/A |