About

Registered Number: 03974547
Date of Incorporation: 17/04/2000 (25 years ago)
Company Status: Active
Registered Address: 2-4 Euston Grove, Prenton, Birkenhead, CH43 4TY

 

Founded in 2000, Webpoint Industries Ltd has its registered office in Birkenhead. There are no directors listed for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 April 2019
AA01 - Change of accounting reference date 05 March 2019
AAMD - Amended Accounts 06 February 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 08 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 30 January 2018
MR01 - N/A 03 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 18 April 2016
AAMD - Amended Accounts 24 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 April 2015
CH03 - Change of particulars for secretary 17 April 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 16 January 2014
MR01 - N/A 21 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 02 August 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 22 July 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 25 February 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 23 May 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 28 June 2001
287 - Change in situation or address of Registered Office 15 March 2001
287 - Change in situation or address of Registered Office 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
CERTNM - Change of name certificate 22 June 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

A registered charge 17 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.