WESSEX INVESTORS LIMITED

06476224
2 ENDEAVOUR HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 3 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2024 officers Change of particulars for director (Mr Timothy James Wingate Wills) 2 Buy now
29 Sep 2023 accounts Annual Accounts 6 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2023 officers Change of particulars for director (Lord Teverson of Tregony) 2 Buy now
27 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2023 officers Change of particulars for director (Mr Timothy James Wingate Wills) 2 Buy now
26 Jan 2023 officers Change of particulars for director (Lord Teverson of Tregony) 2 Buy now
26 Jan 2023 officers Change of particulars for director (Mr Timothy Michael Jones) 2 Buy now
19 Jan 2023 officers Change of particulars for director (Mr Andrew Ashton Pegg) 2 Buy now
19 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2023 officers Termination of appointment of director (Judith Emma Gannon) 1 Buy now
14 Dec 2022 accounts Annual Accounts 3 Buy now
23 May 2022 officers Change of particulars for director (Miss Judith Emma Gannon) 2 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 3 Buy now
06 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
30 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2019 officers Change of particulars for director (Mr Andrew Ashton Pegg) 2 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2019 officers Change of particulars for director (Mr Andrew Ashton Pegg) 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Aug 2018 accounts Annual Accounts 2 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
03 Feb 2016 annual-return Annual Return 9 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
07 Feb 2015 annual-return Annual Return 9 Buy now
30 Oct 2014 accounts Annual Accounts 3 Buy now
29 Oct 2014 officers Appointment of director (Miss Judith Emma Gannon) 2 Buy now
04 Apr 2014 annual-return Annual Return 8 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
30 Jan 2013 annual-return Annual Return 8 Buy now
20 Sep 2012 accounts Annual Accounts 7 Buy now
17 Feb 2012 annual-return Annual Return 8 Buy now
18 Jan 2012 capital Return of Allotment of shares 8 Buy now
18 Jan 2012 resolution Resolution 1 Buy now
06 Sep 2011 accounts Annual Accounts 6 Buy now
10 Mar 2011 annual-return Annual Return 7 Buy now
20 Sep 2010 accounts Annual Accounts 6 Buy now
19 Mar 2010 annual-return Annual Return 6 Buy now
18 Mar 2010 officers Change of particulars for director (Lord Teverson of Tregony) 2 Buy now
11 Mar 2009 capital Capitals not rolled up 2 Buy now
11 Mar 2009 accounts Annual Accounts 2 Buy now
11 Mar 2009 resolution Resolution 1 Buy now
12 Feb 2009 annual-return Return made up to 17/01/09; full list of members 4 Buy now
12 Feb 2009 officers Director appointed lord teverson of tregony 2 Buy now
12 Feb 2009 address Location of register of members 1 Buy now
12 Feb 2009 officers Director appointed mr andrew ashton pegg 1 Buy now
11 Feb 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
11 Feb 2009 officers Director appointed mr timothy james wingate wills 1 Buy now
19 May 2008 officers Director appointed timothy michael jones 3 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
15 May 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
15 May 2008 officers Appointment terminated secretary secretarial appointments LIMITED 1 Buy now
17 Jan 2008 incorporation Incorporation Company 12 Buy now