About

Registered Number: 02138972
Date of Incorporation: 09/06/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 30 Mellstock Avenue, Dorchester, Dorset, DT1 2BQ,

 

Based in Dorset, 161 Dorchester Road (Weymouth) Ltd was registered on 09 June 1987, it's status at Companies House is "Active". The company has 22 directors listed as Sandercock, Roger Mark, Sandercock, Susan Caroline, Beaumont, Andrew, Harvey, Michael Timothy, Bennett, Kim, Beresford, Monica, Creswell, Paula Louise, Dalkin, Andrew, Ingleheart, Philip, Irving, Helen Margaret, James, Caroline Helen, James, Lloyd, Mcdonnell, Peter, Millbrand, Claire, Mills, Shirley, Pinches, David Harvey, Rawlin, Lilian May, Turnbull, Samantha, Watson, Maria Kathleen, Watson, Simon Paul, West, Sharon, Williams, Justin Elliott. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERCOCK, Susan Caroline 31 October 2003 - 1
BENNETT, Kim 30 September 1996 12 May 2000 1
BERESFORD, Monica 03 February 1992 31 October 2003 1
CRESWELL, Paula Louise 27 June 1997 30 July 1998 1
DALKIN, Andrew 01 December 1993 26 February 1994 1
INGLEHEART, Philip 11 May 2000 22 December 2009 1
IRVING, Helen Margaret 08 March 2001 17 December 2005 1
JAMES, Caroline Helen 21 April 1995 08 June 1995 1
JAMES, Lloyd N/A 21 April 1995 1
MCDONNELL, Peter 11 October 2000 31 December 2011 1
MILLBRAND, Claire 03 February 1992 28 October 1999 1
MILLS, Shirley N/A 01 December 1993 1
PINCHES, David Harvey 01 August 2000 08 March 2001 1
RAWLIN, Lilian May 02 June 1995 18 August 1999 1
TURNBULL, Samantha 10 April 2012 15 December 2017 1
WATSON, Maria Kathleen 09 April 2012 04 September 2017 1
WATSON, Simon Paul 09 April 2012 04 September 2017 1
WEST, Sharon 29 October 1999 22 May 2013 1
WILLIAMS, Justin Elliott 30 July 1998 11 October 2000 1
Secretary Name Appointed Resigned Total Appointments
SANDERCOCK, Roger Mark 23 May 2013 - 1
BEAUMONT, Andrew 01 January 2006 20 December 2006 1
HARVEY, Michael Timothy N/A 03 February 1992 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 11 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 19 January 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AP03 - Appointment of secretary 20 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 15 January 2010
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 25 January 2008
353 - Register of members 25 January 2008
AA - Annual Accounts 18 June 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 15 June 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 07 March 2003
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 24 April 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 02 January 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 19 December 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 02 January 1996
288 - N/A 30 May 1995
AA - Annual Accounts 12 May 1995
288 - N/A 04 May 1995
288 - N/A 01 February 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 02 February 1994
288 - N/A 02 February 1994
AA - Annual Accounts 02 February 1994
AA - Annual Accounts 25 January 1993
363s - Annual Return 25 January 1993
288 - N/A 21 August 1992
288 - N/A 21 August 1992
AA - Annual Accounts 14 July 1992
363s - Annual Return 06 April 1992
288 - N/A 06 April 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
RESOLUTIONS - N/A 07 February 1990
AA - Annual Accounts 07 February 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
363 - Annual Return 21 February 1989
287 - Change in situation or address of Registered Office 10 July 1987
288 - N/A 10 July 1987
NEWINC - New incorporation documents 09 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.