AGRI WEB MEDIA LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Notification of Donna Harvey-Bailye as a person with significant control on 2024-07-29

View Document

12/06/2512 June 2025 Change of details for Mr Thomas Clive Bailye as a person with significant control on 2024-07-29

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FELLOWS / 16/02/2018

View Document

03/01/183 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FELLOWS

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS CLIVE BAILYE / 06/07/2017

View Document

06/07/176 July 2017 CESSATION OF JAKE ROBERT KILBURN AS A PSC

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAKE WITHECOMBE

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CLIVE BAILYE / 29/01/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLIVE BAILYE / 29/01/2016

View Document

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM HAMMERWICH HOUSE FARM HALL LANE HAMMERWICH BURNTWOOD STAFFORDSHIRE WS7 0JP ENGLAND

View Document

12/02/1612 February 2016 Registered office address changed from , Hammerwich House Farm Hall Lane, Hammerwich, Burntwood, Staffordshire, WS7 0JP, England to Hammerwich House Farm Hall Lane Hammerwich Burntwood Staffordshire WS7 0JP on 2016-02-12

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/09/1518 September 2015 Registered office address changed from , Ashmall Farm 1 the Tanyard, Mill Lane, Hammerwich, Staffs, WS7 0JR to Hammerwich House Farm Hall Lane Hammerwich Burntwood Staffordshire WS7 0JP on 2015-09-18

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM ASHMALL FARM 1 THE TANYARD MILL LANE HAMMERWICH STAFFS WS7 0JR

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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