WEBPURCHASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-06-03 with updates

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-23

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER POWELL / 11/12/2018

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER POWELL / 11/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY CLARE POWELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ALEXANDER POWELL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER POWELL / 24/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 COMPANY NAME CHANGED CARAVAN FINDER HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED WEBPURCHASE LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company