Advanced company searchLink opens in new window

2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED

Company number 04877468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 AA Micro company accounts made up to 31 August 2023
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
10 May 2023 AA Micro company accounts made up to 31 August 2022
26 Sep 2022 TM01 Termination of appointment of Aimee Joanne Bretherton as a director on 25 September 2022
26 Aug 2022 AD02 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
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 August 2021
01 Oct 2021 AP01 Appointment of Ms Joyce Mary Sangster as a director on 25 August 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 August 2019
13 Dec 2019 AD04 Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
25 Jun 2019 AD01 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 25 June 2019
15 Jan 2019 AD03 Register(s) moved to registered inspection location Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU
15 Jan 2019 AD02 Register inspection address has been changed to Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU
15 Jan 2019 AD01 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 15 January 2019
15 Jan 2019 AD01 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 15 January 2019
21 Dec 2018 AA Micro company accounts made up to 31 August 2018
11 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with updates
18 Jun 2018 AD01 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 18 June 2018
16 May 2018 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
16 Mar 2017 AA Micro company accounts made up to 31 August 2016