Advanced company searchLink opens in new window

WESSEX CARE COMMUNITY SERVICES LIMITED

Company number 07526363

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)
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Dec 2016 AD01 Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to 198 Shirley Road Shirley Southampton SO15 3FL on 1 December 2016
16 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
09 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
01 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Feb 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
05 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 29 February 2012
09 May 2012 AD01 Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA United Kingdom on 9 May 2012
06 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
07 Jun 2011 TM01 Termination of appointment of Barbara Criddle as a director
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 70
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
12 Apr 2011 AP01 Appointment of Ms Barbara Anne Criddle as a director
02 Mar 2011 AP01 Appointment of Pauline Margaret Airey as a director
02 Mar 2011 AP01 Appointment of Matthew Paul Airey as a director
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 70
15 Feb 2011 TM01 Termination of appointment of Barbara Kahan as a director
11 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)