About

Registered Number: 04877468
Date of Incorporation: 26/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ,

 

2 William Street (Weymouth) 2003 Ltd was established in 2003, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Bretherton, Aimee Joanne, Sweeting, Timothy, Buckingham, Robert, Capper, Michael Jimmy Richmond, Cookson, Aimee, Greenberry, Michael Leslie, Hepburn, Anne in the Companies House registry.

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.