WEB GRANITE LIMITED

Company Documents

DateDescription
26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY PLUS SECRETARY LTD

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY PLUS SECRETARY LTD

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
113 CARLTON AVENUE EAST
WEMBLEY
MIDDLESEX
HA9 8ND

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 SAIL ADDRESS CHANGED FROM:
C/O BCP SECRETARY LTD
113 CARLTON AVENUE EAST
WEMBLEY
MIDDLESEX
HA9 8ND
ENGLAND

View Document

06/10/146 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BCP SECRETARY LTD / 17/09/2014

View Document

06/10/146 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

06/10/146 October 2014 CORPORATE SECRETARY APPOINTED PLUS SECRETARY LTD

View Document

06/10/146 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
358-REC OF RES ETC

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 CORPORATE SECRETARY APPOINTED BCP SECRETARY LTD

View Document

31/08/1131 August 2011 SAIL ADDRESS CREATED

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY BHANUPRAKASH PATEL

View Document

31/08/1131 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
358-REC OF RES ETC

View Document

10/08/1110 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRITESH PATEL / 29/08/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/1028 May 2010 PREVEXT FROM 31/08/2009 TO 31/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information