This company is commonly known as Weymouth Developments Limited. The company was founded 14 years ago and was given the registration number 07142733. The firm's registered office is in DORKING. You can find them at Old Gun Court, North Street, Dorking, Surrey. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | WEYMOUTH DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 07142733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2010 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Gun Court, North Street, Dorking, Surrey, United Kingdom, RH4 1DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE | Corporate Secretary | 02 February 2010 | Active |
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 01 November 2010 | Active |
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 02 February 2010 | Active |
Graeme Black Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-01 | Dissolution | Dissolution application strike off company. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Officers | Change corporate secretary company with change date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Officers | Change corporate secretary company with change date. | Download |
2015-09-25 | Officers | Change person director company with change date. | Download |
2015-09-25 | Officers | Change person director company with change date. | Download |
2015-09-25 | Address | Change registered office address company with date old address new address. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.