WEB SPIDERS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

14/11/2314 November 2023 Auditor's resignation

View Document

06/11/236 November 2023 Audited abridged accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to C/O Feltons (Bham) Limited 8 Sovereign Court 8 Graham Street Birmingham County (Optional) B1 3JR on 2023-11-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

17/08/2317 August 2023 Change of details for Web Spiders (India) Pvt. Ltd. as a person with significant control on 2023-08-05

View Document

17/08/2317 August 2023 Director's details changed for Siddharth Jhunjhunwala on 2023-08-05

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM CROWE CLARK WHITEHILL BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAJESH AGARWAL

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/09/1717 September 2017 SECRETARY APPOINTED MR. VIJAY KUMAR JHUNJHUNWALA

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH JHUNJHUNWALA / 10/08/2013

View Document

15/08/1315 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KAVITA JHUNJHUNWALA / 10/08/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM BIRMINGHAM SCIENCE PARK ASTON FARADAY WHARF HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB UNITED KINGDOM

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM IBIC HOLT COURT SOUTH JENNENS ROAD ASTON SCIENCE PARK BIRMINGHAM WEST MIDLANDS B7 4EJ

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/10/112 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 50000

View Document

26/09/1126 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR VIJAYKUMAR JHUNJHUNWALA

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH JHUNJHUNWALA / 10/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH AGARWAL / 10/08/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 45-55 CAMDEN STREET BIRMINGHAM WEST MIDLANDS B1 3BP

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 AUDITOR'S RESIGNATION

View Document

20/08/0420 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 6 BRUCE GROVE TOTTENHAM LONDON N17 6RA

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 £ NC 100/10000 04/03/

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 04/03/02

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 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