- Company Overview for WESSEX AUCTION ROOMS LIMITED (06431548)
- Filing history for WESSEX AUCTION ROOMS LIMITED (06431548)
- People for WESSEX AUCTION ROOMS LIMITED (06431548)
- Charges for WESSEX AUCTION ROOMS LIMITED (06431548)
- More for WESSEX AUCTION ROOMS LIMITED (06431548)
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
|
|
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
|
|
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
|
|
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 |