About

Registered Number: 04371835
Date of Incorporation: 12/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 95 Oldham Road, Rochdale, Lancashire, OL16 5QR

 

Webcan Ltd was registered on 12 February 2002 and has its registered office in Lancashire. The current directors of Webcan Ltd are listed as Sattar, Marilyn, Carpenter, Linda, Cuthbertson, Alex James, Cuthbertson, Joanne Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Linda 01 March 2002 07 December 2007 1
CUTHBERTSON, Alex James 15 October 2008 21 May 2009 1
CUTHBERTSON, Joanne Louise 15 October 2008 21 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SATTAR, Marilyn 01 June 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 21 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 09 March 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.