Advanced company searchLink opens in new window

WEBRO LIMITED

Company number 06520731

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)
19 May 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 31ST July 2014
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