- Company Overview for WEBRO LIMITED (06520731)
- Filing history for WEBRO LIMITED (06520731)
- People for WEBRO LIMITED (06520731)
- Charges for WEBRO LIMITED (06520731)
- More for WEBRO LIMITED (06520731)
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) |
---|---|---|---|
19 May 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | AD02 | Register inspection address has been changed | |
19 May 2014 | AD01 | Registered office address changed from , Unit 8 Green Lane Business Park, 240 Green Lane, London, SE9 3TL, United Kingdom on 19 May 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from , 3a Prospect House, Foots Cray High Street, Sidcup, Kent, DA14 5HN, England on 8 November 2012 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
11 Apr 2012 | CH03 | Secretary's details changed for Mr Raymond John Brown on 1 October 2011 | |
11 Apr 2012 | CH01 | Director's details changed for Mr Ray Brown on 1 October 2011 | |
11 Apr 2012 | AD01 | Registered office address changed from , Unit G09 9 Steedman Street, London, SE17 3AF on 11 April 2012 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mr Andrew Webb on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Ray Brown on 31 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
05 Mar 2009 | 288c | Director's change of particulars / andrew webb / 03/03/2009 | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from, 14 high street, sidcup, kent, DA14 6EZ, england | |
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2008 | 288c | Secretary's change of particulars / ray brown / 01/04/2008 | |
03 Mar 2008 | NEWINC | Incorporation |