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)
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 Mar 2016 AP01 Appointment of Mark Webber as a director on 14 March 2016
23 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
04 Mar 2015 AD01 Registered office address changed from Orchard House Old House Lane Hartlip Sittingbourne Kent ME9 7SN to 114 Somerset Road Cheriton Folkestone Kent CT19 4NW on 4 March 2015
22 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
03 Mar 2014 AD01 Registered office address changed from Unit 3 Crown Quay Trade Centre 1 Eurolink Way Sittingbourne Kent ME10 3DY United Kingdom on 3 March 2014
03 Mar 2014 CH01 Director's details changed for Susan Webber on 15 February 2013
03 Mar 2014 CH01 Director's details changed for Karl Webber on 15 February 2013
24 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 Feb 2012 NEWINC Incorporation