Advanced company searchLink opens in new window

WESSEX REINVESTMENT TRUST

Company number 04580767

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)
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