- Company Overview for WESSEX CHEMICAL FACTORS LIMITED (02992480)
- Filing history for WESSEX CHEMICAL FACTORS LIMITED (02992480)
- People for WESSEX CHEMICAL FACTORS LIMITED (02992480)
- Charges for WESSEX CHEMICAL FACTORS LIMITED (02992480)
- Registers for WESSEX CHEMICAL FACTORS LIMITED (02992480)
- More for WESSEX CHEMICAL FACTORS LIMITED (02992480)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
28 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2023 | SH08 | Change of share class name or designation | |
08 Nov 2023 | MA | Memorandum and Articles of Association | |
03 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Miss Hannah Elizabeth Borowski on 1 October 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
25 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
26 Nov 2020 | AD01 | Registered office address changed from Unit 9 Crane Way Woolsbridge Ind. Park Three Legged Cross Wimborne,Dorset BH21 6FA to Unit 17 Crane Way Three Legged Cross Wimborne BH21 6FA on 26 November 2020 | |
25 Nov 2020 | AD02 | Register inspection address has been changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C Regent House 6 Crown Square Poundbury Dorchester DT1 3DY | |
17 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Jul 2019 | MR01 | Registration of charge 029924800003, created on 21 June 2019 | |
02 Jul 2019 | MR01 | Registration of charge 029924800002, created on 21 June 2019 | |
17 Jun 2019 | MR01 | Registration of charge 029924800001, created on 13 June 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Miss Hannah Elizabeth Borowski on 8 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Dec 2018 | PSC08 | Notification of a person with significant control statement |