THE GOOD WEB GUIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Office 117 the Epicentre Enterprise Way Haverhill Suffolk CB9 7LR on 2025-05-21

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Registered office address changed from 70 High Street Haverhill Suffolk CB9 8AR United Kingdom to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2022-10-27

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from Unit 111 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN on 2021-06-17

View Document

14/06/2114 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

21/09/2021 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 23 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/11/1415 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM UNIT 23 CANALET STUDIOS 222 KENSAL ROAD LONDON W10 5BN

View Document

05/12/115 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM UNIT 13 CANALOT STUDIOS KENSAL ROAD LONDON W10 5BN

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 65 BROMFELDE ROAD LONDON SW4 6PP

View Document

27/03/0827 March 2008 SECRETARY APPOINTED ARABELLA DYMOKE

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR SARAH MAHAFFY

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOLA GRANVILLE

View Document

08/03/088 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS; AMEND

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/11/0320 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: BROADWALL HOUSE 21 BROADWALL LONDON SE1 9PL

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0013 December 2000 NC INC ALREADY ADJUSTED 02/11/00

View Document

21/11/0021 November 2000 £ NC 100000/140000 02/11/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/00

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 £ NC 100000/199898 02/05/00

View Document

09/05/009 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/009 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/009 May 2000 ADOPTARTICLES02/05/00

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 5 CHANCERY LANE LONDON WC2A 1LF

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NC INC ALREADY ADJUSTED 17/11/99

View Document

24/11/9924 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/99

View Document

24/11/9924 November 1999 £ NC 100/102 18/11/99

View Document

24/11/9924 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED BURGINHALL 1135 LIMITED CERTIFICATE ISSUED ON 12/11/99

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information