SOMAX LIMITED

05135093
WESTON COLLEGE KNIGHTSTONE ROAD WESTON-SUPER-MARE ENGLAND BS23 2AL

Documents

Documents
Date Category Description Pages
28 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
18 Jul 2024 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 officers Termination of appointment of director (Paul Lasseter Phillips) 1 Buy now
13 Sep 2023 officers Appointment of director (Mrs Ann Barbara Driver) 2 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2023 accounts Annual Accounts 18 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 16 Buy now
21 Dec 2021 officers Appointment of director (Ms Alexandra Theresa Nestor) 2 Buy now
25 Nov 2021 officers Termination of appointment of director (Peter Keith Sloman) 1 Buy now
17 Sep 2021 officers Termination of appointment of director (Christopher John Carter) 1 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 15 Buy now
03 Nov 2020 address Change Sail Address Company With New Address 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 15 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 officers Appointment of director (Mr Andrew Leighton-Price) 2 Buy now
22 May 2019 officers Termination of appointment of director (Judith Louise Ferguson) 1 Buy now
03 Jan 2019 accounts Annual Accounts 16 Buy now
08 Oct 2018 officers Termination of appointment of director (Linda Mary Burlison) 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 officers Appointment of director (Mr Christopher John Carter) 2 Buy now
04 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2017 accounts Annual Accounts 10 Buy now
06 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Oct 2017 officers Appointment of corporate secretary (Foot Anstey Secretarial Limited) 2 Buy now
05 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2017 officers Termination of appointment of director (Simon Peter Werkshagen) 1 Buy now
05 Oct 2017 officers Termination of appointment of secretary (Jacqueline Mary Werkshagen) 1 Buy now
05 Oct 2017 officers Appointment of director (Ms Judith Louise Ferguson) 2 Buy now
05 Oct 2017 officers Appointment of director (Mr Peter Keith Sloman) 2 Buy now
05 Oct 2017 officers Appointment of director (Dr Paul Lasseter Phillips) 2 Buy now
05 Oct 2017 officers Appointment of director (Mrs Linda Mary Burlison) 2 Buy now
05 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 9 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
31 Dec 2015 accounts Annual Accounts 9 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 accounts Annual Accounts 8 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 7 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
07 Mar 2013 accounts Annual Accounts 6 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for director (Simon Peter Werkshagen) 2 Buy now
11 Feb 2010 accounts Annual Accounts 6 Buy now
06 Oct 2009 capital Return of Allotment of shares 2 Buy now
08 Jun 2009 annual-return Return made up to 21/05/09; full list of members 3 Buy now
13 May 2009 accounts Annual Accounts 6 Buy now
02 Jun 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
20 May 2008 accounts Annual Accounts 13 Buy now
26 Jun 2007 annual-return Return made up to 21/05/07; full list of members 2 Buy now
25 Mar 2007 accounts Annual Accounts 11 Buy now
01 Aug 2006 officers Secretary's particulars changed 1 Buy now
01 Aug 2006 annual-return Return made up to 21/05/06; full list of members 2 Buy now
12 Apr 2006 accounts Annual Accounts 10 Buy now
23 Jan 2006 officers Director's particulars changed 1 Buy now
23 Jan 2006 address Registered office changed on 23/01/06 from: 76 rosemount road flax bourton bristol BS48 1UQ 1 Buy now
23 Jan 2006 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
15 Aug 2005 annual-return Return made up to 21/05/05; full list of members 2 Buy now
21 May 2004 incorporation Incorporation Company 19 Buy now