- Company Overview for M & W WESSEX LIMITED (01239671)
- Filing history for M & W WESSEX LIMITED (01239671)
- People for M & W WESSEX LIMITED (01239671)
- Charges for M & W WESSEX LIMITED (01239671)
- More for M & W WESSEX LIMITED (01239671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2024 | PSC05 | Change of details for Marpri Holdings Limited as a person with significant control on 25 July 2024 | |
25 Jul 2024 | AD01 | Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 25 July 2024 | |
25 Jul 2024 | CH01 | Director's details changed for Mr Mark Charles Priest on 25 July 2024 | |
16 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
14 Nov 2022 | CH01 | Director's details changed for Mr Mark Charles Priest on 28 October 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
15 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
20 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
23 Apr 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Aug 2017 | PSC05 | Change of details for Marpri Holdings Limited as a person with significant control on 19 June 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Mark Charles Priest on 19 June 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 18 West Street Wareham Dorset BH20 4JX to St Mary's House 24 North Street Wareham Dorset BH20 4AG on 7 August 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Mr Mark Charles Priest on 1 January 2014 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |