Advanced company searchLink opens in new window

WEBROOT SOLUTIONS GROUP LTD

Company number 05400865

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)
10 Jun 2014 AD02 Register inspection address has been changed from C/O Abbiss Cadres Llp 5 Ludgate Hill London EC4M 7AA England
10 Jun 2014 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
07 May 2014 AP01 Appointment of Margaret Shields as a director
01 May 2014 AD01 Registered office address changed from 3 New Park Place Pride Park Derby Derbyshire DE24 8DZ on 1 May 2014
01 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest and re appointment of officer 03/03/2014
01 May 2014 CERTNM Company name changed prevx group LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-03-03
01 May 2014 CONNOT Change of name notice
02 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 32,671.84
24 Mar 2014 AA Full accounts made up to 30 June 2013
31 Oct 2013 TM01 Termination of appointment of David Huberman as a director
04 Jul 2013 AA Full accounts made up to 30 June 2012
26 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
12 Jun 2012 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 conflict of interest 17/04/2012
19 Apr 2012 AP01 Appointment of Mr William Christopher Allingham as a director
29 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
29 Mar 2012 AD03 Register(s) moved to registered inspection location
29 Mar 2012 AD02 Register inspection address has been changed
09 Feb 2012 AUD Auditor's resignation
12 Jan 2012 AA Accounts for a small company made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
05 Jul 2011 TM01 Termination of appointment of Frederick Ball as a director
07 Jun 2011 AP01 Appointment of Mr. John Osborn Post as a director
06 Jun 2011 TM01 Termination of appointment of Frederick Ball as a director
03 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 17/05/2011