2 WEYMOUTH STREET, BATH LIMITED

Register to unlock more data on OkredoRegister

2 WEYMOUTH STREET, BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02161137

Incorporation date

04/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

4 C/O Bathlettings Ltd, Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1987)
dot icon24/03/2026
Termination of appointment of Roland Pourie Robertson as a director on 2026-03-24
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon12/12/2025
Registered office address changed from 11 Portugal Place Cambridge CB5 8AF England to 4 C/O Bathlettings Ltd Queen Street Bath BA1 1HE on 2025-12-12
dot icon12/12/2025
Termination of appointment of Antonia Carolyn Robertson as a secretary on 2025-12-12
dot icon12/12/2025
Appointment of Bathlettings Ltd as a secretary on 2025-12-12
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Registered office address changed from Creffield Cottage Ralph Allen Drive Bath Somerset BA2 5AE to 11 Portugal Place Cambridge CB5 8AF on 2021-11-18
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon10/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/11/2016
Appointment of Mrs Antonia Carolyn Robertson as a secretary on 2016-11-11
dot icon16/05/2016
Registered office address changed from 17 Belmont Lansdown Road Bath Banes BA1 5DZ to Creffield Cottage Ralph Allen Drive Bath Somerset BA2 5AE on 2016-05-16
dot icon07/04/2016
Annual return made up to 2016-03-27 no member list
dot icon15/03/2016
Appointment of Roland Pourie Robertson as a director on 2016-02-18
dot icon26/02/2016
Termination of appointment of Jeremy Kenneth Broun as a director on 2016-02-18
dot icon25/02/2016
Termination of appointment of Roger George Hatherall as a secretary on 2016-02-18
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-27 no member list
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2014
Termination of appointment of Christopher James Roberts as a director on 2014-11-26
dot icon17/07/2014
Appointment of Christopher James Roberts as a director on 2014-06-29
dot icon17/06/2014
Annual return made up to 2014-03-27 no member list
dot icon10/06/2014
Registered office address changed from 2 Weymouth Street Bath Avon BA1 6AG on 2014-06-10
dot icon04/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Appointment of Roger George Hatherall as a secretary
dot icon20/11/2013
Termination of appointment of Justin Reuter as a secretary
dot icon08/04/2013
Annual return made up to 2013-03-27 no member list
dot icon07/04/2013
Appointment of Mr Justin Stuart Reuter as a secretary
dot icon02/03/2013
Termination of appointment of Emma Sykes as a secretary
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-27 no member list
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-27 no member list
dot icon18/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2010-03-27 no member list
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/04/2009
Annual return made up to 27/03/09
dot icon08/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon20/08/2008
Annual return made up to 27/03/08
dot icon03/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/04/2007
Annual return made up to 27/03/07
dot icon18/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon15/12/2006
Secretary resigned;director resigned
dot icon15/12/2006
New secretary appointed
dot icon27/03/2006
Annual return made up to 27/03/06
dot icon28/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/04/2005
Annual return made up to 29/03/05
dot icon11/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/04/2004
Annual return made up to 31/03/04
dot icon26/08/2003
Annual return made up to 31/03/03
dot icon07/08/2003
Secretary resigned;director resigned
dot icon12/06/2003
New secretary appointed
dot icon03/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon03/06/2003
Accounts for a dormant company made up to 2002-03-31
dot icon09/04/2002
Annual return made up to 31/03/02
dot icon02/07/2001
Director resigned
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
Secretary resigned;director resigned
dot icon26/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon26/04/2001
Resolutions
dot icon19/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/04/2001
Annual return made up to 31/03/01
dot icon15/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon15/04/2000
Resolutions
dot icon15/04/2000
Annual return made up to 31/03/00
dot icon31/03/1999
Accounts for a dormant company made up to 1999-03-31
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Annual return made up to 31/03/99
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Secretary's particulars changed
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon04/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon04/12/1998
Resolutions
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
Annual return made up to 31/03/98
dot icon12/12/1997
New director appointed
dot icon16/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Annual return made up to 31/03/97
dot icon11/04/1996
New director appointed
dot icon11/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon11/04/1996
Resolutions
dot icon11/04/1996
Annual return made up to 31/03/96
dot icon30/08/1995
Secretary resigned;new secretary appointed
dot icon11/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Annual return made up to 31/03/95
dot icon07/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Annual return made up to 31/03/94
dot icon22/04/1993
Annual return made up to 31/03/93
dot icon22/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon22/04/1993
Resolutions
dot icon11/03/1993
Director resigned
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon18/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon09/06/1992
New secretary appointed
dot icon09/06/1992
New director appointed
dot icon09/06/1992
Resolutions
dot icon09/06/1992
Annual return made up to 31/03/92
dot icon29/04/1992
Secretary resigned
dot icon29/04/1992
Director resigned
dot icon08/08/1991
Annual return made up to 31/03/91
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon26/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Annual return made up to 31/03/90
dot icon23/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon23/11/1989
Resolutions
dot icon23/11/1989
Annual return made up to 31/03/89
dot icon31/10/1989
New director appointed
dot icon11/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broun, Jeremy Kenneth
Director
25/05/2001 - 18/02/2016
3
Ltd, Bathlettings
Secretary
12/12/2025 - Present
-
Robertson, Roland Pourie
Director
18/02/2016 - 24/03/2026
-
Roberts, Christopher James
Director
29/06/2014 - 26/11/2014
-
Mortimer Richards, Elizabeth Jane
Director
15/10/1997 - 15/10/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 WEYMOUTH STREET, BATH LIMITED

2 WEYMOUTH STREET, BATH LIMITED is an(a) Active company incorporated on 04/09/1987 with the registered office located at 4 C/O Bathlettings Ltd, Queen Street, Bath BA1 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 WEYMOUTH STREET, BATH LIMITED?

toggle

2 WEYMOUTH STREET, BATH LIMITED is currently Active. It was registered on 04/09/1987 .

Where is 2 WEYMOUTH STREET, BATH LIMITED located?

toggle

2 WEYMOUTH STREET, BATH LIMITED is registered at 4 C/O Bathlettings Ltd, Queen Street, Bath BA1 1HE.

What does 2 WEYMOUTH STREET, BATH LIMITED do?

toggle

2 WEYMOUTH STREET, BATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 WEYMOUTH STREET, BATH LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Roland Pourie Robertson as a director on 2026-03-24.