- Company Overview for WESSEX CARE LIMITED (04677336)
- Filing history for WESSEX CARE LIMITED (04677336)
- People for WESSEX CARE LIMITED (04677336)
- Charges for WESSEX CARE LIMITED (04677336)
- More for WESSEX CARE LIMITED (04677336)
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) |
---|---|---|---|
01 Apr 2022 | CH01 | Director's details changed for Ms Jodie Ruth Airey on 1 June 2021 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Christian Airey on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Christian Airey on 30 April 2021 | |
31 Mar 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
20 Jan 2022 | AD01 | Registered office address changed from Knight Goodhead Limited 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA England to 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 20 January 2022 | |
13 Jan 2022 | AD01 | Registered office address changed from 198 Shirley Road Shirley Southampton SO15 3FL England to Knight Goodhead Limited 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 13 January 2022 | |
03 Sep 2021 | PSC04 | Change of details for Mrs Pauline Margaret Airey as a person with significant control on 3 September 2021 | |
25 Aug 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
12 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
05 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
07 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
09 Mar 2018 | SH08 | Change of share class name or designation | |
05 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
24 May 2017 | MR04 | Satisfaction of charge 046773360007 in full | |
24 May 2017 | MR04 | Satisfaction of charge 3 in full | |
24 May 2017 | MR04 | Satisfaction of charge 1 in full | |
24 May 2017 | MR04 | Satisfaction of charge 2 in full | |
24 May 2017 | MR04 | Satisfaction of charge 046773360006 in full | |
24 May 2017 | MR04 | Satisfaction of charge 5 in full | |
23 May 2017 | MR01 | Registration of charge 046773360015, created on 12 May 2017 |