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

Wessex Vehicle Services Limited

Documents

Total Documents131
Total Pages549

Filing History

5 May 2023Director's details changed for Mr Nigel Stephen Mustill on 5 May 2023
5 May 2023Confirmation statement made on 23 April 2023 with no updates
5 May 2023Registered 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 2023Change of details for Wessex Holdings (Sw) Ltd as a person with significant control on 5 May 2023
5 May 2023Director's details changed for Mr Alex Gordon Watson on 5 May 2023
10 March 2023Total exemption full accounts made up to 30 April 2022
4 May 2022Confirmation statement made on 23 April 2022 with updates
24 January 2022Total exemption full accounts made up to 30 April 2021
19 August 2021Director's details changed for Mr Nigel Stephen Mustill on 19 August 2021
19 August 2021Registered 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 2021Change of details for Wessex Holdings (Sw) Ltd as a person with significant control on 19 August 2021
19 August 2021Director's details changed for Mr Alex Gordon Watson on 19 August 2021
6 May 2021Confirmation statement made on 23 April 2021 with updates
27 April 2021Total exemption full accounts made up to 30 April 2020
21 April 2021Cessation of Nigel Stephen Mustill as a person with significant control on 23 July 2020
21 April 2021Notification of Wessex Holdings (Sw) Ltd as a person with significant control on 23 July 2020
6 May 2020Confirmation statement made on 23 April 2020 with no updates
29 January 2020Total exemption full accounts made up to 30 April 2019
3 May 2019Confirmation statement made on 23 April 2019 with no updates
9 April 2019Termination of appointment of Sally Lesley Sheppard as a secretary on 12 March 2019
29 January 2019Total exemption full accounts made up to 30 April 2018
1 May 2018Confirmation statement made on 23 April 2018 with no updates
30 January 2018Total exemption full accounts made up to 30 April 2017
4 May 2017Confirmation statement made on 23 April 2017 with updates
4 May 2017Confirmation statement made on 23 April 2017 with updates
22 December 2016Total exemption small company accounts made up to 30 April 2016
22 December 2016Total exemption small company accounts made up to 30 April 2016
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
4 November 2015Total exemption small company accounts made up to 30 April 2015
4 November 2015Total exemption small company accounts made up to 30 April 2015
23 April 2015Registered 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 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 April 2015Registered 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 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
22 December 2014Total exemption small company accounts made up to 30 April 2014
22 December 2014Total exemption small company accounts made up to 30 April 2014
24 April 2014Director's details changed for Mr Alex Gordon Watson on 15 February 2013
24 April 2014Director's details changed for Mr Nigel Stephen Mustill on 15 February 2013
24 April 2014Secretary's details changed for Mrs Sally Lesley Sheppard on 15 February 2013
24 April 2014Secretary's details changed for Mrs Sally Lesley Sheppard on 15 February 2013
24 April 2014Director's details changed for Mr Nigel Stephen Mustill on 15 February 2013
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
24 April 2014Director's details changed for Mr Alex Gordon Watson on 15 February 2013
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
29 January 2014Total exemption small company accounts made up to 30 April 2013
29 January 2014Total exemption small company accounts made up to 30 April 2013
23 April 2013Register inspection address has been changed
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
23 April 2013Register inspection address has been changed
15 February 2013Registered office address changed from Compton Mills Compton Chamberlayne Salisbury Wiltshire SP3 5DE on 15 February 2013
15 February 2013Registered office address changed from Compton Mills Compton Chamberlayne Salisbury Wiltshire SP3 5DE on 15 February 2013
18 January 2013Total exemption small company accounts made up to 30 April 2012
18 January 2013Total exemption small company accounts made up to 30 April 2012
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 30 April 2011
26 January 2012Total exemption small company accounts made up to 30 April 2011
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders
28 April 2011Director's details changed for Alex Gordon Watson on 23 April 2011
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders
28 April 2011Director's details changed for Alex Gordon Watson on 23 April 2011
28 January 2011Total exemption small company accounts made up to 30 April 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
10 May 2010Director's details changed for Nigel Stephen Mustill on 23 April 2010
10 May 2010Director's details changed for Nigel Stephen Mustill on 23 April 2010
10 May 2010Director's details changed for Alex Gordon Watson on 23 April 2010
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
10 May 2010Director's details changed for Alex Gordon Watson on 23 April 2010
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
29 January 2010Total exemption small company accounts made up to 30 April 2009
29 January 2010Total exemption small company accounts made up to 30 April 2009
2 July 2009Return made up to 23/04/09; full list of members
2 July 2009Return made up to 23/04/09; full list of members
1 February 2009Total exemption small company accounts made up to 30 April 2008
1 February 2009Total exemption small company accounts made up to 30 April 2008
28 May 2008Return made up to 23/04/08; full list of members
28 May 2008Return made up to 23/04/08; full list of members
27 February 2008Director appointed alex gordon watson
27 February 2008Director appointed alex gordon watson
30 November 2007Total exemption small company accounts made up to 30 April 2007
30 November 2007Total exemption small company accounts made up to 30 April 2007
30 July 2007Return made up to 23/04/07; full list of members
30 July 2007Return made up to 23/04/07; full list of members
8 March 2007Total exemption small company accounts made up to 30 April 2006
8 March 2007Total exemption small company accounts made up to 30 April 2006
22 June 2006Return made up to 23/04/06; full list of members
22 June 2006Return made up to 23/04/06; full list of members
8 February 2006Total exemption small company accounts made up to 30 April 2005
8 February 2006Total exemption small company accounts made up to 30 April 2005
6 July 2005Return made up to 23/04/05; full list of members
6 July 2005Return made up to 23/04/05; full list of members
21 March 2005Amended accounts made up to 30 April 2004
21 March 2005Amended accounts made up to 30 April 2004
26 November 2004Total exemption small company accounts made up to 30 April 2004
26 November 2004Total exemption small company accounts made up to 30 April 2004
7 May 2004Return made up to 23/04/04; full list of members
7 May 2004Return made up to 23/04/04; full list of members
3 March 2004Accounts for a small company made up to 30 April 2003
3 March 2004Accounts for a small company made up to 30 April 2003
19 November 2003Secretary resigned;director resigned
19 November 2003New secretary appointed
19 November 2003New secretary appointed
19 November 2003Secretary resigned;director resigned
26 April 2003Return made up to 23/04/03; full list of members
26 April 2003Return made up to 23/04/03; full list of members
27 February 2003Accounts for a small company made up to 30 April 2002
27 February 2003Accounts for a small company made up to 30 April 2002
29 May 2002Accounts for a small company made up to 30 April 2001
29 May 2002Accounts for a small company made up to 30 April 2001
14 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 April 2001Accounts for a small company made up to 30 April 2000
20 April 2001Accounts for a small company made up to 30 April 2000
17 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/00
17 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/00
25 June 1999New director appointed
25 June 1999Registered office changed on 25/06/99 from: 47-49 green lane northwood middlesex HA6 3AE
25 June 1999New secretary appointed;new director appointed
25 June 1999New secretary appointed;new director appointed
25 June 1999New director appointed
25 June 1999Registered office changed on 25/06/99 from: 47-49 green lane northwood middlesex HA6 3AE
10 May 1999Director resigned
10 May 1999Director resigned
10 May 1999Secretary resigned
10 May 1999Secretary resigned
23 April 1999Incorporation
23 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing