About

Registered Number: 04373134
Date of Incorporation: 13/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor, The Arsenal Sutton Garrison, Heapy Street, Macclesfield, Cheshire, SK11 7JB,

 

Web Shop Direct Ltd was founded on 13 February 2002 with its registered office in Macclesfield, it has a status of "Active". Currently we aren't aware of the number of employees at the Web Shop Direct Ltd. The current directors of the organisation are listed as Barber, Dawn Lesley, Hibbert, Carol Anne, Jackson, Dawn Lesley, Barber, Jonathan Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Dawn Lesley 28 May 2003 - 1
BARBER, Jonathan Philip 11 May 2005 01 October 2006 1
Secretary Name Appointed Resigned Total Appointments
HIBBERT, Carol Anne 01 October 2006 11 August 2009 1
JACKSON, Dawn Lesley 13 February 2002 29 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 26 November 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 14 February 2018
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
AD01 - Change of registered office address 13 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 February 2011
AAMD - Amended Accounts 10 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 23 November 2009
AP01 - Appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 14 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
CERTNM - Change of name certificate 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 22 August 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
287 - Change in situation or address of Registered Office 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.