Total Documents | 131 |
---|
Total Pages | 549 |
---|
5 May 2023 | Director's details changed for Mr Nigel Stephen Mustill on 5 May 2023 |
---|---|
5 May 2023 | Confirmation statement made on 23 April 2023 with no updates |
5 May 2023 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Compton Mills Shaftesbury Road Compton Chamberlayne Salisbury SP3 5DW on 5 May 2023 |
5 May 2023 | Change of details for Wessex Holdings (Sw) Ltd as a person with significant control on 5 May 2023 |
5 May 2023 | Director's details changed for Mr Alex Gordon Watson on 5 May 2023 |
10 March 2023 | Total exemption full accounts made up to 30 April 2022 |
4 May 2022 | Confirmation statement made on 23 April 2022 with updates |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 |
19 August 2021 | Director's details changed for Mr Nigel Stephen Mustill on 19 August 2021 |
19 August 2021 | Registered office address changed from Compton Mills Shaftesbury Road Compton Chamberlayne Salisbury SP3 5DW to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 19 August 2021 |
19 August 2021 | Change of details for Wessex Holdings (Sw) Ltd as a person with significant control on 19 August 2021 |
19 August 2021 | Director's details changed for Mr Alex Gordon Watson on 19 August 2021 |
6 May 2021 | Confirmation statement made on 23 April 2021 with updates |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 |
21 April 2021 | Cessation of Nigel Stephen Mustill as a person with significant control on 23 July 2020 |
21 April 2021 | Notification of Wessex Holdings (Sw) Ltd as a person with significant control on 23 July 2020 |
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates |
9 April 2019 | Termination of appointment of Sally Lesley Sheppard as a secretary on 12 March 2019 |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 |
23 April 2015 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY to Compton Mills Shaftesbury Road Compton Chamberlayne Salisbury SP3 5DW on 23 April 2015 |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY to Compton Mills Shaftesbury Road Compton Chamberlayne Salisbury SP3 5DW on 23 April 2015 |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 |
24 April 2014 | Director's details changed for Mr Alex Gordon Watson on 15 February 2013 |
24 April 2014 | Director's details changed for Mr Nigel Stephen Mustill on 15 February 2013 |
24 April 2014 | Secretary's details changed for Mrs Sally Lesley Sheppard on 15 February 2013 |
24 April 2014 | Secretary's details changed for Mrs Sally Lesley Sheppard on 15 February 2013 |
24 April 2014 | Director's details changed for Mr Nigel Stephen Mustill on 15 February 2013 |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Alex Gordon Watson on 15 February 2013 |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
23 April 2013 | Register inspection address has been changed |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders |
23 April 2013 | Register inspection address has been changed |
15 February 2013 | Registered office address changed from Compton Mills Compton Chamberlayne Salisbury Wiltshire SP3 5DE on 15 February 2013 |
15 February 2013 | Registered office address changed from Compton Mills Compton Chamberlayne Salisbury Wiltshire SP3 5DE on 15 February 2013 |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders |
28 April 2011 | Director's details changed for Alex Gordon Watson on 23 April 2011 |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders |
28 April 2011 | Director's details changed for Alex Gordon Watson on 23 April 2011 |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
10 May 2010 | Director's details changed for Nigel Stephen Mustill on 23 April 2010 |
10 May 2010 | Director's details changed for Nigel Stephen Mustill on 23 April 2010 |
10 May 2010 | Director's details changed for Alex Gordon Watson on 23 April 2010 |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders |
10 May 2010 | Director's details changed for Alex Gordon Watson on 23 April 2010 |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
2 July 2009 | Return made up to 23/04/09; full list of members |
2 July 2009 | Return made up to 23/04/09; full list of members |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
28 May 2008 | Return made up to 23/04/08; full list of members |
28 May 2008 | Return made up to 23/04/08; full list of members |
27 February 2008 | Director appointed alex gordon watson |
27 February 2008 | Director appointed alex gordon watson |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 |
30 July 2007 | Return made up to 23/04/07; full list of members |
30 July 2007 | Return made up to 23/04/07; full list of members |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 |
22 June 2006 | Return made up to 23/04/06; full list of members |
22 June 2006 | Return made up to 23/04/06; full list of members |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 |
6 July 2005 | Return made up to 23/04/05; full list of members |
6 July 2005 | Return made up to 23/04/05; full list of members |
21 March 2005 | Amended accounts made up to 30 April 2004 |
21 March 2005 | Amended accounts made up to 30 April 2004 |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 |
7 May 2004 | Return made up to 23/04/04; full list of members |
7 May 2004 | Return made up to 23/04/04; full list of members |
3 March 2004 | Accounts for a small company made up to 30 April 2003 |
3 March 2004 | Accounts for a small company made up to 30 April 2003 |
19 November 2003 | Secretary resigned;director resigned |
19 November 2003 | New secretary appointed |
19 November 2003 | New secretary appointed |
19 November 2003 | Secretary resigned;director resigned |
26 April 2003 | Return made up to 23/04/03; full list of members |
26 April 2003 | Return made up to 23/04/03; full list of members |
27 February 2003 | Accounts for a small company made up to 30 April 2002 |
27 February 2003 | Accounts for a small company made up to 30 April 2002 |
29 May 2002 | Accounts for a small company made up to 30 April 2001 |
29 May 2002 | Accounts for a small company made up to 30 April 2001 |
14 May 2002 | Return made up to 23/04/02; full list of members
|
14 May 2002 | Return made up to 23/04/02; full list of members
|
8 May 2001 | Return made up to 23/04/01; full list of members
|
8 May 2001 | Return made up to 23/04/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 30 April 2000 |
20 April 2001 | Accounts for a small company made up to 30 April 2000 |
17 May 2000 | Return made up to 23/04/00; full list of members
|
17 May 2000 | Return made up to 23/04/00; full list of members
|
25 June 1999 | New director appointed |
25 June 1999 | Registered office changed on 25/06/99 from: 47-49 green lane northwood middlesex HA6 3AE |
25 June 1999 | New secretary appointed;new director appointed |
25 June 1999 | New secretary appointed;new director appointed |
25 June 1999 | New director appointed |
25 June 1999 | Registered office changed on 25/06/99 from: 47-49 green lane northwood middlesex HA6 3AE |
10 May 1999 | Director resigned |
10 May 1999 | Director resigned |
10 May 1999 | Secretary resigned |
10 May 1999 | Secretary resigned |
23 April 1999 | Incorporation |
23 April 1999 | Incorporation |