2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED

Register to unlock more data on OkredoRegister

2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04877468

Incorporation date

26/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon26/08/2025
Termination of appointment of Timothy Sweeting as a director on 2025-03-14
dot icon25/06/2025
Micro company accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/09/2022
Termination of appointment of Aimee Joanne Bretherton as a director on 2022-09-25
dot icon26/08/2022
Register inspection address has been changed from Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-08-31
dot icon01/10/2021
Appointment of Ms Joyce Mary Sangster as a director on 2021-08-25
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-08-31
dot icon13/12/2019
Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon25/06/2019
Registered office address changed from , Dorset Property (Sherborne) Ltd Long Street, Sherborne, Dorset, DT9 3BS, England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2019-06-25
dot icon15/01/2019
Register(s) moved to registered inspection location Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU
dot icon15/01/2019
Register inspection address has been changed to Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU
dot icon15/01/2019
Registered office address changed from , Dorset Property Ltd 4 the Commons, Shaftesbury, Dorset, SP7 8JU, England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2019-01-15
dot icon15/01/2019
Registered office address changed from , Leanne House 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2019-01-15
dot icon21/12/2018
Micro company accounts made up to 2018-08-31
dot icon11/10/2018
Confirmation statement made on 2018-08-26 with updates
dot icon18/06/2018
Registered office address changed from , C/O Albert Goodman, Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2018-06-18
dot icon16/05/2018
Micro company accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon16/03/2017
Micro company accounts made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-26 no member list
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Annual return made up to 2014-08-26 no member list
dot icon20/10/2014
Registered office address changed from , Dorset Lettings 12a St Thomas Street, Weymouth, Dorset, DT4 8EW to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2014-10-20
dot icon09/10/2013
Total exemption full accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-26 no member list
dot icon28/08/2013
Termination of appointment of Michael Greenberry as a director
dot icon28/08/2013
Termination of appointment of Aimee Cookson as a secretary
dot icon17/07/2013
Appointment of Aimee Joanne Bretherton as a director
dot icon17/07/2013
Appointment of Timothy Sweeting as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-26 no member list
dot icon04/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-26 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-08-26 no member list
dot icon22/09/2010
Director's details changed for Michael Leslie Greenberry on 2010-08-26
dot icon02/09/2010
Registered office address changed from , 2 William Street, Weymouth, Dorset, DT4 7HF on 2010-09-02
dot icon03/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Annual return made up to 26/08/09
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/10/2008
Annual return made up to 26/08/08
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/11/2007
Annual return made up to 26/08/07
dot icon31/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/06/2007
Notice of assignment of name or new name to shares
dot icon17/05/2007
Notice of assignment of name or new name to shares
dot icon06/12/2006
Annual return made up to 26/08/06
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
New secretary appointed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/09/2005
Annual return made up to 26/08/05
dot icon14/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/11/2004
Annual return made up to 26/08/04
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Secretary resigned
dot icon05/09/2003
Secretary resigned
dot icon26/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.50K
-
0.00
-
-
2022
-
2.76K
-
0.00
-
-
2023
-
2.79K
-
0.00
-
-
2023
-
2.79K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.79K £Ascended1.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
25/08/2003 - 25/08/2003
3976
Bretherton, Aimee Joanne
Director
27/10/2012 - 25/09/2022
1
Cookson, Aimee
Secretary
29/03/2006 - 26/10/2012
-
Capper, Michael Jimmy Richmond
Secretary
18/09/2004 - 29/03/2006
-
Buckingham, Robert
Secretary
25/08/2003 - 17/09/2004
1

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 WILLIAM STREET (WEYMOUTH) 2003 LIMITED

2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED is an(a) Active company incorporated on 26/08/2003 with the registered office located at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ. 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 WILLIAM STREET (WEYMOUTH) 2003 LIMITED?

toggle

2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED is currently Active. It was registered on 26/08/2003 .

Where is 2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED located?

toggle

2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED is registered at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ.

What does 2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED do?

toggle

2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-26 with no updates.