UKBizDB.co.uk

BIDWELL WEBBER DE-PONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bidwell Webber De-pons Limited. The company was founded 16 years ago and was given the registration number 06368383. The firm's registered office is in UNITED KINGDOM. You can find them at Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BIDWELL WEBBER DE-PONS LIMITED
Company Number:06368383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bredon, Church Road, Crowle, Worcester, WR7 4AT

Secretary12 September 2007Active
Bredon, Church Road, Crowle, Worcester, WR7 4AT

Director12 September 2007Active
7 Mayswood Road, Wootton Wawen, Henley In Arden, England, B95 6AT

Director12 September 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary12 September 2007Active
19 Priory Terrace, Leamington Spa, CV31 1BA

Director12 September 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director12 September 2007Active

People with Significant Control

Mr Guy Willaim Webber
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:19 Priory Terrace, Leamington Spa, United Kingdom, CV31 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas De Pons
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:7 Mayswood Road, Wootton Wawen, Henley In Arden, England, B95 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Andrew Bidwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Bredon, Church Road, Crowle, United Kingdom, WR7 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Capital

Capital cancellation shares.

Download
2020-11-03Capital

Capital return purchase own shares.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Capital

Capital allotment shares.

Download
2020-05-29Capital

Capital allotment shares.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.