WEB SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Appointment of Mr Carlton Brian Vallois as a director on 2025-02-25

View Document

08/03/258 March 2025 Termination of appointment of Daniel James Woodbridge as a director on 2024-09-01

View Document

06/02/256 February 2025 Registered office address changed from Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to Lower Coombe End Bigfrith Lane Cookham Maidenhead SL6 9UQ on 2025-02-06

View Document

17/01/2517 January 2025 Change of details for a person with significant control

View Document

17/01/2517 January 2025 Change of details for a person with significant control

View Document

17/01/2517 January 2025 Change of details for a person with significant control

View Document

16/01/2516 January 2025 Director's details changed for Mr Daniel James Woodbridge on 2025-01-15

View Document

16/01/2516 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-01-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

08/11/228 November 2022 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Daniel James Woodbridge on 2022-11-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL REID

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES WOODBRIDGE / 09/11/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR DANIEL JAMES WOODBRIDGE

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENTINE ABILGAIL MARY STEWART

View Document

10/10/1810 October 2018 CESSATION OF RUPERT JAMES HARRIS AS A PSC

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/12/1722 December 2017 13/11/17 STATEMENT OF CAPITAL GBP 117.647

View Document

22/12/1722 December 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM C/O RUPERT HARRIS 2 HUBBLE VIEW SWINDON WILTSHIRE SN25 2JD ENGLAND

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT HARRIS

View Document

10/10/1710 October 2017 SUB-DIVISION 18/09/17

View Document

10/10/1710 October 2017 SUB DIVISION 18/09/2017

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR DANIEL CHARLES WILLIAM REID

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM ROTHMANS LLP ST. PETER STREET WINCHESTER HAMPSHIRE SO23 8BN UNITED KINGDOM

View Document

07/01/167 January 2016 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