Advanced company searchLink opens in new window

WESSEX MACADAMS LIMITED

Company number 01841367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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