Advanced company searchLink opens in new window

WESSEX RESINS & ADHESIVES LIMITED

Company number 01607313

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)
26 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
31 Mar 2016 TM01 Termination of appointment of Steven Roy Oliver as a director on 31 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 October 2015
12 Dec 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
09 Dec 2015 MR01 Registration of charge 016073130008, created on 9 December 2015
02 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2016
26 Aug 2015 TM02 Termination of appointment of Steven Roy Oliver as a secretary on 26 August 2015
26 Aug 2015 AP03 Appointment of Mr Julian Mark Sheppard as a secretary on 26 August 2015
24 Apr 2015 AP01 Appointment of Mr Julian Mark Sheppard as a director on 1 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Mar 2015 CH01 Director's details changed for Dr Jaqueline Maia Lane on 24 March 2015
24 Mar 2015 CH01 Director's details changed for Steven Roy Oliver on 24 March 2015
24 Mar 2015 CH01 Director's details changed for Ian Keith Oliver on 31 March 2013
13 Mar 2015 TM01 Termination of appointment of John David Keating as a director on 11 March 2015
29 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
07 Jul 2014 AA Accounts for a small company made up to 30 June 2013
17 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 5,000
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
10 Jun 2013 TM02 Termination of appointment of Hazelaw Secretaries Limited as a secretary
10 Jun 2013 AP03 Appointment of Steven Roy Oliver as a secretary
10 Jun 2013 AD01 Registered office address changed from , Clarendon Court, over Wallop, Stockbridge, Hants, SO20 8HU on 10 June 2013
10 May 2013 TM01 Termination of appointment of Sarah Keating as a director
12 Apr 2013 AP01 Appointment of Sarah Elizabeth Keating as a director