Advanced company searchLink opens in new window

WESSEX RESINS & ADHESIVES HOLDINGS LIMITED

Company number 09457105

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)
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
23 Jan 2017 AP01 Appointment of Mrs Tracy Clair Oliver as a director on 18 August 2016
25 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 955,000
27 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-18
27 Aug 2016 CONNOT Change of name notice
05 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
14 Mar 2016 AP01 Appointment of Mr Ian Keith Oliver as a director on 24 February 2016
14 Mar 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
14 Mar 2016 AP01 Appointment of Mr Julian Mark Sheppard as a director on 24 February 2016
14 Mar 2016 AD01 Registered office address changed from Units 1-4 Brook Lane Westbury Wiltshire BA13 4ES England to Down Farm Hindon Salisbury SP3 5TA on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of James Paul Brain as a director on 24 February 2016
25 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-25
  • GBP 10