WEB GIANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR DANIEL STEPHEN GARDNER

View Document

08/10/158 October 2015 DIRECTOR APPOINTED AIDAN ANTHONY JEAL

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR HARVEY MASON

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL GARDNER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM C/O C/O BACS 2 BASICS LTD FIRST FLOOR VICTORY HOUSE THE SIDINGS BUSINESS PARK WHALLEY CLITHEROE LANCASHIRE BB7 9SE UNITED KINGDOM

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM BAGS 2 BASICS LTD THE FIRST FLOOR VICTORY HOUSE THE SIDINGS WHALLEY CLITHEROE LANCASHIRE BB7 9SE

View Document

28/02/1228 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARKEY

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR CORINNE LITTLEWOOD

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COATMAN

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 1 ELM STREET EDENFIELD BURY BL0 0JU

View Document

08/08/118 August 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MICHAEL COATMAN

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED ANDREW PAUL SHARKEY

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED CORINNE ELIZABETH LITTLEWOOD

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR HARVEY JAMES MASON

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 15 HILLCREST ROAD LANGHO BLACKBURN LANCASHIRE BB6 8EP ENGLAND

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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