This company is commonly known as We Are Weymouth Limited. The company was founded 12 years ago and was given the registration number 07953027. The firm's registered office is in WEYMOUTH. You can find them at Leanne House, 6 Avon Clouse, Weymouth, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WE ARE WEYMOUTH LIMITED |
---|---|---|
Company Number | : | 07953027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leanne House, 6 Avon Clouse, Weymouth, Dorset, United Kingdom, DT4 9UX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
William Henry, Weymouth, United Kingdom, DT4 8HQ | Director | 27 April 2022 | Active |
St Johns Guest House, 7 Dorchester Road, Weymouth, United Kingdom, DT4 7JR | Director | 15 February 2019 | Active |
The Flamingo Room, 34 St Thomas Street, Weymouth, United Kingdom, DT4 8EJ | Director | 26 July 2023 | Active |
Weymouth Sea Life Adventure Park, Lodmoor Country Park, Greenhill, Weymouth, United Kingdom, DT4 7SX | Director | 15 May 2014 | Active |
Gloucester House, 96 The Esplanade, Weymouth, England, DT4 7AT | Director | 07 September 2018 | Active |
12 Coldharbour, Chickerell, Weymouth, United Kingdom, DT3 4BG | Director | 27 April 2022 | Active |
Ebike Cafe, 9a Customer House Quay, Weymouth, United Kingdom, DT4 8BG | Director | 07 February 2024 | Active |
2, Portwey Close, Weymouth, United Kingdom, DT4 8RF | Director | 26 August 2020 | Active |
Lewco Holdings Limited (Mcdonald's Restaruants), Jubilee Retail Park, Jubilee Close, Weymouth, England, DT4 7BG | Director | 07 February 2018 | Active |
Londis, 173 Abbotsbury Road, Weymouth, England, DT4 0LX | Director | 07 February 2018 | Active |
The Waterloo Hotel, Grange Road, Weymouth, England, DT4 7PQ | Director | 07 June 2019 | Active |
23, Broughton Crescent, Weymouth, England, DT4 9AS | Director | 18 July 2013 | Active |
The Dorset Burger Company, 6 King Street, Weymouth, Uk, DT4 7BH | Director | 13 July 2016 | Active |
Weymouth College, Cranford Avenue, Weymouth, United Kingdom, DT5 7LQ | Director | 10 January 2018 | Active |
The Esplanade, 141 The Esplanade, Weymouth, England, DT4 7NJ | Director | 18 July 2013 | Active |
Cove Gallery, 9 Trinity Street, Weymouth, Uk, DT4 8TW | Director | 31 March 2016 | Active |
Flat 24, Spinnaker View, 2 Weston Road, Weymouth, England, DT4 8JG | Director | 18 July 2013 | Active |
The Modern Barber, 57-58 St. Mary Street, Weymouth, United Kingdom, DT8 8PP | Director | 15 April 2015 | Active |
97b, Bowleaze Coveway, Weymouth, England, DT3 6PW | Director | 18 July 2013 | Active |
10, Greenhill, Weymouth, United Kingdom, DT4 7SH | Director | 16 February 2012 | Active |
Weyline Taxis Ltd, 4 Queen Street, Weymouth, England, DT4 7HZ | Director | 09 June 2017 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP | Director | 21 June 2017 | Active |
92, St. Mary Street, Weymouth, England, DT4 8PA | Director | 18 July 2013 | Active |
Gunz Barbers, 47, St. Mary Street, Weymouth, England, DT4 8PU | Director | 22 November 2019 | Active |
54, Brackendown Avenue, Weymouth, England, DT3 6HX | Director | 18 July 2013 | Active |
Chelworth, Brister End, Yetminster, Sherborne, United Kingdom, DT9 6NH | Director | 16 February 2012 | Active |
Weyprint, Caroline Place, Weymouth, United Kingdom, DT4 8NW | Director | 14 May 2014 | Active |
20a, Greenhill, Weymouth, Uk, DT4 7SH | Director | 12 September 2012 | Active |
The Range, Winchester Road, Southampton, United Kingdom, SO16 6TL | Director | 29 June 2022 | Active |
The Nothe Tavern, Barrack Road, Weymouth, England, DT4 8TZ | Director | 07 February 2018 | Active |
16, Knightsdale Road, Weymouth, England, DT4 0HS | Director | 18 July 2013 | Active |
19, Coombe Valley Road, Preston, Weymouth, England, DT3 6NJ | Director | 18 July 2013 | Active |
First Hampshire, & Dorset Ltd, Edward Street, Weymouth, United Kingdom, DT4 7DP | Director | 14 May 2014 | Active |
85, Buxton Road, Weymouth, England, DT4 9PP | Director | 18 July 2013 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, DT4 7SP | Director | 30 June 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Officers | Change person director company with change date. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-08-10 | Incorporation | Memorandum articles. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.