About

Registered Number: 04132463
Date of Incorporation: 29/12/2000 (23 years and 2 months ago)
Company Status: Active
Registered Address: Chamberlain House Research Way, Derriford, Plymouth, PL6 8BU,

 

Webbased Ltd was founded on 29 December 2000 with its registered office in Plymouth, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are Anderson, Jon Christopher, Osborne, Matthew Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Jon Christopher 24 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Matthew Phillip 18 January 2001 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
PSC02 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 05 June 2019
AD01 - Change of registered office address 27 February 2019
CS01 - N/A 10 December 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 30 January 2017
AA01 - Change of accounting reference date 13 July 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
SH08 - Notice of name or other designation of class of shares 05 May 2016
AD01 - Change of registered office address 05 May 2016
RESOLUTIONS - N/A 04 May 2016
CC04 - Statement of companies objects 04 May 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 17 February 2014
AD01 - Change of registered office address 18 November 2013
AR01 - Annual Return 09 October 2013
SH01 - Return of Allotment of shares 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 18 September 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 23 March 2011
SH01 - Return of Allotment of shares 14 February 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
353 - Register of members 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
RESOLUTIONS - N/A 26 July 2005
128(3) - Statement of particulars of variation of rights attached to shares 26 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 13 October 2004
287 - Change in situation or address of Registered Office 08 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 05 February 2003
128(3) - Statement of particulars of variation of rights attached to shares 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 25 January 2002
287 - Change in situation or address of Registered Office 03 April 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.