Advanced company searchLink opens in new window

WESSEX AUCTION ROOMS LIMITED

Company number 06431548

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)
26 Jun 2017 TM02 Termination of appointment of Jocelyn Louise Weeks as a secretary on 21 December 2016
26 Jun 2017 AP03 Appointment of Mr Martin Hughes as a secretary on 31 December 2016
30 May 2017 AA Total exemption full accounts made up to 31 December 2016
12 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 12 May 2017
25 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AP01 Appointment of Mr Timothy Weeks as a director on 1 January 2016
07 Jan 2016 AP01 Appointment of Mr Martin Hughes as a director on 1 January 2016
07 Jan 2016 TM01 Termination of appointment of Jocelyn Louise Weeks as a director on 1 January 2016
07 Jan 2016 TM01 Termination of appointment of Peter Kenneth Charles Weeks as a director on 1 January 2016
03 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 500
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 500
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 CH03 Secretary's details changed for Ms Jocelyn Louise Weeks on 22 May 2013
22 May 2013 CH01 Director's details changed for Ms Jocelyn Louise Weeks on 22 May 2013
22 May 2013 CH01 Director's details changed for Mr Peter Kenneth Charles Weeks on 22 May 2013
09 May 2013 CH01 Director's details changed for Mr Peter Kenneth Charles Weeks on 9 May 2013
09 May 2013 CH03 Secretary's details changed for Ms Jocelyn Louise Weeks on 9 May 2013
09 May 2013 CH01 Director's details changed for Ms Jocelyn Louise Weeks on 9 May 2013
12 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders