About

Registered Number: 04877468
Date of Incorporation: 26/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ,

 

Based in Taunton, 2 William Street (Weymouth) 2003 Ltd was founded on 26 August 2003, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of 2 William Street (Weymouth) 2003 Ltd are listed as Bretherton, Aimee Joanne, Sweeting, Timothy, Buckingham, Robert, Capper, Michael Jimmy Richmond, Cookson, Aimee, Greenberry, Michael Leslie, Hepburn, Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETHERTON, Aimee Joanne 27 October 2012 - 1
SWEETING, Timothy 27 October 2012 - 1
GREENBERRY, Michael Leslie 19 September 2004 26 August 2013 1
HEPBURN, Anne 26 August 2003 18 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BUCKINGHAM, Robert 26 August 2003 18 September 2004 1
CAPPER, Michael Jimmy Richmond 19 September 2004 30 March 2006 1
COOKSON, Aimee 30 March 2006 27 October 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 23 December 2019
AD04 - Change of location of company records to the registered office 13 December 2019
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 25 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2019
AD01 - Change of registered office address 15 January 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 October 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 31 July 2007
128(4) - Notice of assignment of name or new name to any class of shares 11 June 2007
128(4) - Notice of assignment of name or new name to any class of shares 17 May 2007
363s - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.