Download leads from Nexok and grow your business. Find out more

Wessex Property And Design Limited

Documents

Total Documents170
Total Pages705

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off
14 November 2023First Gazette notice for voluntary strike-off
3 November 2023Application to strike the company off the register
20 October 2023Micro company accounts made up to 30 April 2023
18 September 2023Confirmation statement made on 18 September 2023 with no updates
26 January 2023Current accounting period extended from 31 October 2022 to 30 April 2023
1 November 2022Amended micro company accounts made up to 31 October 2021
7 October 2022Confirmation statement made on 7 October 2022 with no updates
22 November 2021Micro company accounts made up to 31 October 2021
22 November 2021Micro company accounts made up to 31 October 2020
13 October 2021Confirmation statement made on 13 October 2021 with no updates
27 October 2020Confirmation statement made on 23 October 2020 with no updates
29 January 2020Micro company accounts made up to 31 October 2019
29 October 2019Confirmation statement made on 23 October 2019 with no updates
2 September 2019Registered office address changed from 71 Cranbourne Drive Otterbourne Winchester SO21 2ES England to Andine Lodge 228a Botley Road Burridge Southampton SO31 1BL on 2 September 2019
2 September 2019Director's details changed for Mr Philip Barney on 2 September 2019
2 September 2019Director's details changed for Mrs Nuala Anna Mabel Barney on 2 September 2019
6 June 2019Micro company accounts made up to 31 October 2018
5 March 2019Change of details for Mr Philip Barney as a person with significant control on 5 March 2019
5 March 2019Registered office address changed from Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF England to 71 Cranbourne Drive Otterbourne Winchester SO21 2ES on 5 March 2019
5 March 2019Director's details changed for Mrs Nuala Anna Mabel Barney on 5 March 2019
5 March 2019Director's details changed for Mr Philip Barney on 5 March 2019
23 October 2018Confirmation statement made on 23 October 2018 with no updates
31 July 2018Micro company accounts made up to 31 October 2017
23 October 2017Confirmation statement made on 23 October 2017 with no updates
23 October 2017Confirmation statement made on 23 October 2017 with no updates
21 July 2017Total exemption small company accounts made up to 31 October 2016
21 July 2017Total exemption small company accounts made up to 31 October 2016
23 October 2016Confirmation statement made on 23 October 2016 with updates
23 October 2016Confirmation statement made on 23 October 2016 with updates
15 July 2016Micro company accounts made up to 31 October 2015
15 July 2016Micro company accounts made up to 31 October 2015
5 November 2015Registered office address changed from Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN England to Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 5 November 2015
5 November 2015Registered office address changed from Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF to Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 5 November 2015
5 November 2015Secretary's details changed for Mrs Nuala Anna Mabel Barney on 28 August 2015
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
5 November 2015Registered office address changed from Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN England to Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 5 November 2015
5 November 2015Secretary's details changed for Mrs Nuala Anna Mabel Barney on 28 August 2015
5 November 2015Registered office address changed from Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF to Limewood Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 5 November 2015
19 August 2015Micro company accounts made up to 31 October 2014
19 August 2015Micro company accounts made up to 31 October 2014
8 July 2015Registered office address changed from C/O C/O Mandair & Co Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG to Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN on 8 July 2015
8 July 2015Registered office address changed from C/O C/O Mandair & Co Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG to Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN on 8 July 2015
8 July 2015Registered office address changed from C/O C/O Mandair & Co Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG to Crestwood Goathouse Lane Newtown Fareham Hampshire PO17 6BN on 8 July 2015
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
28 January 2014Total exemption small company accounts made up to 31 October 2013
28 January 2014Total exemption small company accounts made up to 31 October 2013
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
6 March 2013Total exemption small company accounts made up to 31 October 2012
6 March 2013Total exemption small company accounts made up to 31 October 2012
13 November 2012Director's details changed for Mrs Naula Anna Mabel Barney on 13 November 2012
13 November 2012Director's details changed for Mrs Naula Anna Mabel Barney on 13 November 2012
13 November 2012Secretary's details changed for Mrs Naula Anna Mabel Barney on 13 November 2012
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
13 November 2012Secretary's details changed for Mrs Naula Anna Mabel Barney on 13 November 2012
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
16 July 2012Registered office address changed from C/O Philip Barney the Gate House Paynes Hay Road Braishfield Romsey Hampshire SO51 0PS United Kingdom on 16 July 2012
16 July 2012Registered office address changed from C/O Philip Barney the Gate House Paynes Hay Road Braishfield Romsey Hampshire SO51 0PS United Kingdom on 16 July 2012
6 July 2012Total exemption small company accounts made up to 31 October 2011
6 July 2012Total exemption small company accounts made up to 31 October 2011
5 November 2011Director's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010
5 November 2011Director's details changed for Mr Philip Barney on 1 December 2010
5 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
5 November 2011Secretary's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010
5 November 2011Director's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010
5 November 2011Secretary's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010
5 November 2011Director's details changed for Mr Philip Barney on 1 December 2010
5 November 2011Secretary's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010
5 November 2011Director's details changed for Mr Philip Barney on 1 December 2010
5 November 2011Director's details changed for Mrs Naula Anna Mabel Barney on 1 December 2010
5 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
5 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
27 October 2011Registered office address changed from 27 New Road Colden Common Winchester Hampshire SO21 1RU United Kingdom on 27 October 2011
27 October 2011Registered office address changed from 27 New Road Colden Common Winchester Hampshire SO21 1RU United Kingdom on 27 October 2011
19 May 2011Total exemption small company accounts made up to 31 October 2010
19 May 2011Total exemption small company accounts made up to 31 October 2010
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
11 November 2010Registered office address changed from Beaumont House Broadclyst Exeter Devon EX5 3JH on 11 November 2010
11 November 2010Registered office address changed from Beaumont House Broadclyst Exeter Devon EX5 3JH on 11 November 2010
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
4 August 2010Total exemption small company accounts made up to 31 October 2009
4 August 2010Total exemption small company accounts made up to 31 October 2009
18 November 2009Secretary's details changed for Mrs Naula Anna Mabel Barney on 18 November 2009
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
18 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
18 November 2009Director's details changed for Philip Barney on 18 November 2009
18 November 2009Secretary's details changed for Mrs Naula Anna Mabel Barney on 18 November 2009
18 November 2009Director's details changed for Naula Anna Mabel Barney on 18 November 2009
18 November 2009Director's details changed for Philip Barney on 18 November 2009
18 November 2009Director's details changed for Naula Anna Mabel Barney on 18 November 2009
9 April 2009Amended accounts made up to 31 October 2007
9 April 2009Amended accounts made up to 31 October 2007
1 April 2009Total exemption small company accounts made up to 31 October 2006
1 April 2009Total exemption small company accounts made up to 31 October 2008
1 April 2009Total exemption small company accounts made up to 31 October 2008
1 April 2009Total exemption small company accounts made up to 31 October 2006
6 February 2009Return made up to 05/11/07; no change of members
6 February 2009Return made up to 05/11/08; full list of members
6 February 2009Return made up to 05/11/07; no change of members
6 February 2009Return made up to 05/11/08; full list of members
7 January 2008Accounts for a dormant company made up to 31 October 2007
7 January 2008Accounts for a dormant company made up to 31 October 2007
10 January 2007Return made up to 05/11/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2007Return made up to 05/11/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 May 2006Total exemption small company accounts made up to 31 October 2005
31 May 2006Total exemption small company accounts made up to 31 October 2005
18 November 2005Return made up to 05/11/05; full list of members
18 November 2005Return made up to 05/11/05; full list of members
3 May 2005Total exemption small company accounts made up to 31 October 2004
3 May 2005Total exemption small company accounts made up to 31 October 2004
4 November 2004Return made up to 05/11/04; full list of members
4 November 2004Return made up to 05/11/04; full list of members
18 September 2004Declaration of satisfaction of mortgage/charge
18 September 2004Declaration of satisfaction of mortgage/charge
24 July 2004Particulars of mortgage/charge
24 July 2004Particulars of mortgage/charge
1 June 2004Total exemption small company accounts made up to 31 October 2003
1 June 2004Total exemption small company accounts made up to 31 October 2003
11 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 October 2003Particulars of mortgage/charge
3 October 2003Particulars of mortgage/charge
4 September 2003Total exemption small company accounts made up to 31 October 2002
4 September 2003Total exemption small company accounts made up to 31 October 2002
15 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 September 2002Particulars of mortgage/charge
4 September 2002Particulars of mortgage/charge
15 July 2002Registered office changed on 15/07/02 from: the old vicarage ely road, hilgay downham market norfolk PE38 0JN
15 July 2002Registered office changed on 15/07/02 from: the old vicarage ely road, hilgay downham market norfolk PE38 0JN
7 May 2002Total exemption full accounts made up to 31 October 2001
7 May 2002Total exemption full accounts made up to 31 October 2001
22 April 2002Registered office changed on 22/04/02 from: silvann kew lane, bursledon southampton hampshire SO31 8DG
22 April 2002Registered office changed on 22/04/02 from: silvann kew lane, bursledon southampton hampshire SO31 8DG
19 April 2002Company name changed wessex park LIMITED\certificate issued on 19/04/02
19 April 2002Company name changed wessex park LIMITED\certificate issued on 19/04/02
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2001Return made up to 05/11/01; full list of members
7 November 2001Return made up to 05/11/01; full list of members
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 August 2001Total exemption small company accounts made up to 31 October 2000
15 August 2001Total exemption small company accounts made up to 31 October 2000
15 November 2000Return made up to 05/11/00; full list of members
15 November 2000Return made up to 05/11/00; full list of members
31 August 2000Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 August 2000Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 June 2000Accounts for a small company made up to 31 October 1999
13 June 2000Accounts for a small company made up to 31 October 1999
5 June 1999Accounting reference date shortened from 30/11/99 to 31/10/99
5 June 1999Accounting reference date shortened from 30/11/99 to 31/10/99
9 December 1998New secretary appointed;new director appointed
9 December 1998New secretary appointed;new director appointed
30 November 1998Director resigned
30 November 1998New director appointed
30 November 1998Secretary resigned
30 November 1998Secretary resigned
30 November 1998Registered office changed on 30/11/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
30 November 1998Registered office changed on 30/11/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
30 November 1998Director resigned
30 November 1998New director appointed
5 November 1998Incorporation
5 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing