WEBBER ROWE PROPERTIES LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

09/08/249 August 2024 Amended accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

12/04/2212 April 2022 Registered office address changed from , 25 Lemon Street, Truro, TR1 2LS, England to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 2022-04-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

12/03/1912 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/10/176 October 2017 Registered office address changed from , the Mill Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 2017-10-06

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/05/1619 May 2016 ANNUAL RETURN MADE UP TO 01/05/16

View Document

03/03/163 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 DISS40 (DISS40(SOAD))

View Document

03/08/153 August 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 01/05/15

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3748950007

View Document

06/06/146 June 2014 ANNUAL RETURN MADE UP TO 01/05/14

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3748950006

View Document

25/04/1425 April 2014 LLP MEMBER APPOINTED MRS GRACE ALEXANDRA WOOD

View Document

25/04/1425 April 2014 LLP MEMBER APPOINTED MR PETER DONALD WOOD

View Document

07/02/147 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1331 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3748950004

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3748950005

View Document

04/07/134 July 2013 LLP MEMBER APPOINTED MRS JANE STEPHENS

View Document

04/07/134 July 2013 LLP MEMBER APPOINTED MR PETER JOHN WHITMORE STEPHENS

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 01/05/13

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

01/05/121 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company