WEBREE.COM LTD.



Company Documents

DateDescription
21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEAL DOCKREE / 23/04/2012

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 31/10/12 STATEMENT OF CAPITAL GBP 1520

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
23/04/1223 April 2012 SECRETARY APPOINTED MRS CATHERINE DOCKREE

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY STUART MCGOWAN

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN HAWKINS

View Document

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 4 ST ANDREW COURT ST MICHAELS ROAD PORTSMOUTH HAMPSHIRE PO1 2JH

View Document

07/05/107 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEAL DOCKREE / 07/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MARTYN DALE HAWKINS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0518 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0430 March 2004 AUTH ALLOT OF SECURITY 19/03/04 VARY SHARE RIGHTS/NAME 19/03/04

View Document



26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/017 July 2001 £ NC 1000/2000 07/06/01

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 07/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: SAINT JOHNS CENTRE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4QU

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: ST JAMES'S HOUSE EAST STREET FARNHAM SURREY GU9 7UJ

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 EXEMPTION FROM APPOINTING AUDITORS 03/04/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED EFFLUENT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/10/99; RESOLUTION PASSED ON 15/10/99

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED EFFLUENT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/10/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/982 July 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/03/984 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: 54 KELSEY AVENUE SOUTHBOURNE HANTS

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: G OFFICE CHANGED 05/10/92 54 KELSEY AVENUE SOUTHBOURNE HANTS

View Document

11/06/9211 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: G OFFICE CHANGED 01/06/92 372 OLD STREET LONDON EC1V 9LT

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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