- Company Overview for WESSEX MACADAMS LIMITED (01841367)
- Filing history for WESSEX MACADAMS LIMITED (01841367)
- People for WESSEX MACADAMS LIMITED (01841367)
- Charges for WESSEX MACADAMS LIMITED (01841367)
- More for WESSEX MACADAMS LIMITED (01841367)
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) |
---|---|---|---|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
04 Mar 2014 | CH01 | Director's details changed for Jeremy Joseph Mark Martin on 4 March 2014 | |
15 Nov 2013 | AD01 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 15 November 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Jeremy Joseph Mark Martin on 29 February 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2011 | CH03 | Secretary's details changed for Mrs Linda Stella Porter on 24 August 2011 | |
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jun 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
09 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Jeremy Joseph Mark Martin on 1 October 2009 | |
25 Mar 2010 | CH01 | Director's details changed for Jeremy Joseph Mark Martin on 1 October 2009 | |
09 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
18 Feb 2009 | 288b | Appointment terminated director graham canning | |
18 Feb 2009 | 288b | Appointment terminated director robert ford | |
18 Feb 2009 | 288a | Director appointed jeremy joseph mark martin | |
03 Feb 2009 | CERTNM | Company name changed nationwide projects (uk) LIMITED\certificate issued on 04/02/09 |