About

Registered Number: 03379913
Date of Incorporation: 03/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

Webpurchase Ltd was founded on 03 June 1997 and has its registered office in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, James Gray 03 June 1997 31 January 1998 1
Secretary Name Appointed Resigned Total Appointments
ABBASI, Kerry Anne 30 January 1998 21 January 2006 1
POWELL, Clare Kathleen 21 January 2006 15 December 2016 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 June 2019
PSC04 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 June 2018
TM02 - Termination of appointment of secretary 15 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 July 2009
CERTNM - Change of name certificate 08 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 22 July 2008
CERTNM - Change of name certificate 15 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 07 February 2003
225 - Change of Accounting Reference Date 07 February 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
NEWINC - New incorporation documents 03 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.