WESSEX RESINS & ADHESIVES HOLDINGS LIMITED
Company number 09457105
- Company Overview for WESSEX RESINS & ADHESIVES HOLDINGS LIMITED (09457105)
- Filing history for WESSEX RESINS & ADHESIVES HOLDINGS LIMITED (09457105)
- People for WESSEX RESINS & ADHESIVES HOLDINGS LIMITED (09457105)
- Charges for WESSEX RESINS & ADHESIVES HOLDINGS LIMITED (09457105)
- More for WESSEX RESINS & ADHESIVES HOLDINGS LIMITED (09457105)
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
|
|
27 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|