- Company Overview for WEBBER TYRES LIMITED (07948184)
- Filing history for WEBBER TYRES LIMITED (07948184)
- People for WEBBER TYRES LIMITED (07948184)
- More for WEBBER TYRES LIMITED (07948184)
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
|
|
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 |