Advanced company searchLink opens in new window

WESSEX MILLS LIMITED

Company number 07646932

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)
27 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 May 2014
11 Jul 2014 CH01 Director's details changed for Ms Jennifer Lynne Kendall on 25 June 2014
27 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 21
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 CH01 Director's details changed for Ms Jennifer Lynne Kendall on 6 June 2013
09 Apr 2013 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom on 9 April 2013
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Oct 2012 MG01 Duplicate mortgage certificatecharge no:1
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 21
24 Aug 2011 AP01 Appointment of Ms Jennifer Lynne Kendall as a director
08 Jul 2011 AP01 Appointment of Stephen Taylor as a director
25 May 2011 TM01 Termination of appointment of John Carter as a director
25 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)