About

Registered Number: 06601282
Date of Incorporation: 23/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 84 Bampton Street, Minehead, Somerset, TA24 5TX,

 

Established in 2008, Somerset Web Design Ltd are based in Minehead, Somerset. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVADA, Jamie Reuben 23 May 2008 - 1
NEVADA, Emma 23 May 2008 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 03 January 2017
DISS40 - Notice of striking-off action discontinued 08 October 2016
AR01 - Annual Return 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 09 January 2013
CH01 - Change of particulars for director 30 July 2012
AR01 - Annual Return 27 June 2012
TM02 - Termination of appointment of secretary 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 27 June 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 17 February 2010
AD01 - Change of registered office address 17 February 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
NEWINC - New incorporation documents 23 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.