About

Registered Number: 04043668
Date of Incorporation: 31/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 733b Newport Road, Rumney, Cardiff, CF3 4FD

 

Based in Cardiff, Webhosting Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMINGS, Christine Sinnot 21 June 2007 - 1
HEMMINGS, Christopher James 20 June 2007 - 1
KEMP, Martin Paul 13 October 2000 21 June 2007 1
SPAFFORD, James Ellis 15 October 2000 21 June 2007 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 June 2009
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 21 August 2002
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.