About

Registered Number: 04332088
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Stowe House 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY

 

Having been setup in 2001, Webro Contracts Ltd are based in Solihull, West Midlands. Currently we aren't aware of the number of employees at the this company. The current directors of Webro Contracts Ltd are listed as Webster, Jason, Webster, Mark, Webster, Maureen, Webster, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Jason 30 November 2001 - 1
WEBSTER, Mark 30 November 2001 - 1
WEBSTER, Maureen 30 November 2001 - 1
WEBSTER, Robert 30 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 22 December 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 30 November 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 30 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 08 December 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
287 - Change in situation or address of Registered Office 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 2005 Outstanding

N/A

Debenture 24 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.