- Company Overview for WESSEX SPECIALIST VEHICLES LTD (08680052)
- Filing history for WESSEX SPECIALIST VEHICLES LTD (08680052)
- People for WESSEX SPECIALIST VEHICLES LTD (08680052)
- More for WESSEX SPECIALIST VEHICLES LTD (08680052)
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) |
---|---|---|---|
02 Jul 2018 | TM01 | Termination of appointment of Gili Hacohen as a director on 2 July 2018 | |
16 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 May 2018 | PSC04 | Change of details for Neil Stuart Mcadam as a person with significant control on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Terrence Gordon Carpenter on 4 May 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Terrance Gordon Carpenter as a person with significant control on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Unit 2 the Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG to 16a Fir Tree Lane Groby Leicester LE6 0FH on 4 May 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 May 2017 | AP01 | Appointment of Mrs Susan Elizabeth May Carpenter as a director on 24 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr Gili Hacohen as a director on 25 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Neil Stuart Mcadam as a director on 4 May 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Neil Macadam on 30 November 2015 | |
03 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
11 May 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
27 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
27 Sep 2014 | AD01 | Registered office address changed from Machine House Newfields, Moira Swadlincote DE12 6EG England to Unit 2 the Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG on 27 September 2014 | |
06 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-06
|