- Company Overview for WESSEX REINVESTMENT TRUST (04580767)
- Filing history for WESSEX REINVESTMENT TRUST (04580767)
- People for WESSEX REINVESTMENT TRUST (04580767)
- More for WESSEX REINVESTMENT TRUST (04580767)
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) |
---|---|---|---|
06 Nov 2017 | AD02 | Register inspection address has been changed from 4 Eveleigh Close Pinhoe Exeter Devon EX1 3GX Great Britain to 2 Church View, Great Street 2 Church View, Great Street Norton Sub Hamdon TA14 6SG | |
05 Nov 2017 | TM01 | Termination of appointment of Brian Douglas Ridley as a director on 5 October 2017 | |
05 May 2017 | AP03 | Appointment of Mrs Elizabeth Margaret Maunder as a secretary on 27 April 2017 | |
05 May 2017 | TM02 | Termination of appointment of Alison Jane Ward as a secretary on 27 April 2017 | |
22 Apr 2017 | AP01 | Appointment of Mrs Philippa Kim Robinson as a director on 1 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Adrian Tait as a director on 25 November 2016 | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Jan 2017 | AP01 | Appointment of Mrs Elizabeth Maunder as a director on 13 October 2016 | |
03 Jan 2017 | AD02 | Register inspection address has been changed from 7 Sluggett Place Pinhoe Exeter Devon EX1 3WL England to 4 Eveleigh Close Pinhoe Exeter Devon EX1 3GX | |
31 Dec 2016 | CH03 | Secretary's details changed for Ms Alison Jane Ward on 22 December 2016 | |
07 Nov 2016 | AD02 | Register inspection address has been changed from Cottage One Riverview Drive Exeter EX4 2AE England to 7 Sluggett Place Pinhoe Exeter Devon EX1 3WL | |
06 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
06 Nov 2016 | TM01 | Termination of appointment of Anthony William David Salt as a director on 21 April 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Jefferson Andrew Horsley as a director on 21 April 2016 | |
27 Nov 2015 | AR01 | Annual return made up to 4 November 2015 no member list | |
27 Nov 2015 | AP03 | Appointment of Ms Alison Jane Ward as a secretary on 8 October 2015 | |
27 Nov 2015 | AD02 | Register inspection address has been changed from Fryern Court Farm Fryern Court Road Burgate Fordingbridge Hampshire SP6 1NF England to Cottage One Riverview Drive Exeter EX4 2AE | |
27 Nov 2015 | TM02 | Termination of appointment of Anthony William David Salt as a secretary on 8 October 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Nov 2014 | AR01 | Annual return made up to 4 November 2014 no member list | |
29 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Anthony William David Salt as a director on 14 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Brian Douglas Ridley as a director on 14 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Christopher Paul Sander-Jackson as a director on 14 July 2014 | |
19 May 2014 | TM01 | Termination of appointment of John Gibson as a director |