Advanced company searchLink opens in new window

WEBBER TYRES LIMITED

Company number 07948184

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)
30 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
20 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
06 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
17 Feb 2023 TM01 Termination of appointment of Mark Webber as a director on 13 December 2022
03 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
16 Dec 2021 AD01 Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 16 December 2021
23 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Oct 2021 AD01 Registered office address changed from 106 Crane Mead Ware Herts SG12 9PY England to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 6 October 2021
23 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
13 Feb 2020 PSC04 Change of details for Mrs Susan Webber as a person with significant control on 13 February 2020
13 Feb 2020 PSC04 Change of details for Mr Karl Webber as a person with significant control on 13 February 2020
01 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
17 Oct 2019 AD01 Registered office address changed from 114 Somerset Road Cheriton Folkestone Kent CT19 4NW to 106 Crane Mead Ware Herts SG12 9PY on 17 October 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-22
02 Aug 2019 CONNOT Change of name notice
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
19 Feb 2019 CH01 Director's details changed for Mrs Susan Webber on 14 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Mark Webber on 14 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Karl Webber on 14 February 2019
07 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates