Advanced company searchLink opens in new window

WEBPRO LIMITED

Company number 03152859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
16 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
14 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
13 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
19 May 2016 AA Accounts for a dormant company made up to 30 April 2016
24 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP .1
05 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP .1
24 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP .1
11 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Adam Druce on 1 November 2011
27 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
15 Jul 2011 AA Accounts for a dormant company made up to 30 April 2010
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mark Ward on 30 January 2010
19 Apr 2010 CH01 Director's details changed for Adam Druce on 30 January 2010
19 Apr 2010 CH01 Director's details changed for Nigel Mehdi on 30 January 2010
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009