Advanced company searchLink opens in new window

WEBBRICK SYSTEMS LTD

Company number 05252709

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)
26 Aug 2008 88(3) Particulars of contract relating to shares
26 Aug 2008 88(2) Ad 28/07/08 gbp si 203000@0.002=406 gbp ic 1399/1805
26 Aug 2008 122 S-div
03 Jun 2008 88(2) Ad 01/05/08-14/05/08 gbp si 324@1=324 gbp ic 1075/1399
03 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Preemption provisions waived 13/05/2008
05 Mar 2008 CERTNM Company name changed O2M8 LIMITED\certificate issued on 08/03/08
10 Oct 2007 363a Return made up to 07/10/07; full list of members
19 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
15 Sep 2007 288a New director appointed
18 Jul 2007 88(2)R Ad 29/06/07--------- £ si 275@1=275 £ ic 1301/1576
18 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2007 88(2)R Ad 23/05/07--------- £ si 226@1=226 £ ic 1075/1301
13 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Waive arts 23/05/07
06 Nov 2006 363a Return made up to 07/10/06; full list of members
15 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
26 Jun 2006 88(2)R Ad 12/05/06--------- £ si 75@1=75 £ ic 1000/1075
25 Oct 2005 363s Return made up to 07/10/05; full list of members
25 Oct 2005 363(287) Registered office changed on 25/10/05
14 Jan 2005 287 Registered office changed on 14/01/05 from: 17 blossom street spitalfields london E1 6PL
11 Nov 2004 225 Accounting reference date extended from 31/10/05 to 31/03/06
13 Oct 2004 88(2)R Ad 07/10/04--------- £ si 999@1=999 £ ic 1/1000
13 Oct 2004 288b Secretary resigned
13 Oct 2004 288b Director resigned
13 Oct 2004 288a New secretary appointed