Advanced company searchLink opens in new window

WE ARE WEYMOUTH LIMITED

Company number 07953027

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)
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
29 Mar 2021 CH01 Director's details changed for Mr Christopher Wayne Truscott on 29 March 2021
12 Feb 2021 AP01 Appointment of Mr Christopher Wells as a director on 14 December 2020
04 Sep 2020 AP01 Appointment of Mr Graham John Perry as a director on 26 August 2020
17 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
17 Aug 2020 TM01 Termination of appointment of Roger Paul Stockley as a director on 5 June 2020
14 Aug 2020 TM01 Termination of appointment of Stephen Eric Bassett as a director on 13 August 2020
05 Aug 2020 TM01 Termination of appointment of Shaun Charles Hennessey as a director on 22 July 2020
05 Aug 2020 TM01 Termination of appointment of Ronald Michael Challiss as a director on 22 July 2020
01 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
25 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
21 Feb 2020 AP01 Appointment of Mr Shaun Charles Hennessey as a director on 22 November 2019
16 Dec 2019 AP01 Appointment of Mr Keith Treggiden as a director on 21 November 2019
26 Nov 2019 TM01 Termination of appointment of Richard Peter Lamb as a director on 22 November 2019
21 Nov 2019 AP01 Appointment of Mr Roger Paul Stockley as a director on 21 November 2019
14 Nov 2019 TM01 Termination of appointment of Dennis George Spurr as a director on 25 October 2019
25 Jun 2019 AP01 Appointment of Mr Ronald Michael Challiss as a director on 7 June 2019
21 May 2019 TM01 Termination of appointment of Julia Samantha Cohen as a director on 17 May 2019
17 Apr 2019 TM01 Termination of appointment of Keith Treggiden as a director on 22 March 2019
17 Apr 2019 TM01 Termination of appointment of John Malcolm Sutton as a director on 12 April 2019
20 Feb 2019 AP01 Appointment of Mrs Lynne Marie Fisher as a director on 15 February 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
14 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
20 Dec 2018 AD01 Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Clouse Weymouth Dorset DT4 9UX on 20 December 2018