Advanced company searchLink opens in new window

WESSEX ROAD (YEOVIL) RESIDENTS COMPANY LIMITED

Company number 04235979

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)
19 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
05 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
29 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Robert Owen Cleave on 18 June 2010
29 Jul 2010 CH01 Director's details changed for Peter Arnold Gubbins on 18 June 2010
29 Jul 2010 CH01 Director's details changed for Arthur John Michael Davis on 18 June 2010
13 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
25 Jun 2009 363a Return made up to 18/06/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Jan 2009 287 Registered office changed on 12/01/2009 from c/o john leslie barrow 31 ashfield park martock somerset TA12 6EE
12 Jan 2009 288b Appointment terminate, director and secretary john leslie barrow logged form
14 Jul 2008 363a Return made up to 18/06/08; full list of members
09 Apr 2008 287 Registered office changed on 09/04/2008 from 32 princes street yeovil somerset BA20 1EQ
25 Feb 2008 288a Secretary appointed owen charles pope
25 Feb 2008 288b Appointment terminated secretary mitie scotgate LTD
25 Feb 2008 287 Registered office changed on 25/02/2008 from scotgate house whitley way northfields industrial estate market deeping lincolnshire PE6 8AR
27 Nov 2007 AA Full accounts made up to 31 March 2007
22 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288b Director resigned
12 Oct 2007 128(4) Notice of assignment of name or new name to shares