Advanced company searchLink opens in new window

WEBBER ARCH ENTERPRISES LIMITED

Company number 09540564

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)
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 30 April 2022
31 Jul 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 30 April 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
07 May 2021 AA Micro company accounts made up to 30 April 2020
06 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 30 April 2019
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
02 Feb 2018 AA Micro company accounts made up to 30 April 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
22 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
22 Jun 2017 AD01 Registered office address changed from 2 Post Office Walk Fore Street Hertford SG14 1DL to 65 Webber Street Webber Street London SE1 0QW on 22 June 2017
24 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 150
14 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 150
12 May 2015 AP01 Appointment of Gary Passingham as a director on 14 April 2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 150
24 Apr 2015 TM01 Termination of appointment of Barbara Kahan as a director on 14 April 2015
14 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-14
  • GBP 1