(AA01) Extension of current accouting period to March 31, 2024
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2024 to March 31, 2024
filed on: 15th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, March 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2023
| resolution
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, March 2023
| capital
|
Free Download
(2 pages)
|
(AP01) On January 23, 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On January 23, 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On August 3, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 2, 2016
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2017
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 5, 2016: 100000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 29, 2015: 100000.00 GBP
capital
|
|
(CH01) On October 9, 2014 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 9, 2014 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080174590003
filed on: 28th, May 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 080174590002
filed on: 8th, May 2014
| mortgage
|
Free Download
(17 pages)
|
(CH01) On August 13, 2013 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On August 13, 2013 secretary's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On August 13, 2013 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 28, 2014: 100000.00 GBP
capital
|
|
(AD01) Company moved to new address on April 28, 2014. Old Address: South Way Walworth Industrial Estate Andover Hampshire SP10 5AF England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080174590001
filed on: 11th, April 2014
| mortgage
|
Free Download
(24 pages)
|
(CONNOT) Change of name notice
filed on: 4th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wessex supplies LIMITEDcertificate issued on 04/04/14
filed on: 4th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on June 19, 2012. Old Address: 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 18, 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 18, 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 29th, May 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 23, 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 23, 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 23, 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(31 pages)
|