Advanced company searchLink opens in new window

WESSEX RIVERS TRUST

Company number 06822819

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)
12 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2024 MA Memorandum and Articles of Association
05 Apr 2024 AA Accounts for a small company made up to 30 June 2023
29 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Mar 2024 AP01 Appointment of Mr Jonathan Humphrey Durrant as a director on 6 February 2024
22 Feb 2024 TM01 Termination of appointment of Neil Freeman as a director on 6 February 2024
22 Feb 2024 TM01 Termination of appointment of Clayton Mark Brendish as a director on 6 February 2024
09 Nov 2023 TM01 Termination of appointment of Richard Arnold Wills as a director on 6 November 2023
07 Jul 2023 AP01 Appointment of Mr Philip Leonard as a director on 4 May 2023
06 Jul 2023 AP01 Appointment of Mr Timothy John Sykes as a director on 4 May 2023
06 Jul 2023 AP01 Appointment of Mr Mark Aubrey Potter as a director on 4 May 2023
04 Apr 2023 AA Accounts for a small company made up to 30 June 2022
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
29 Mar 2022 TM01 Termination of appointment of Dave Watson as a director on 9 March 2022
11 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
08 Feb 2022 AA Accounts for a small company made up to 30 June 2021
28 Sep 2021 AP01 Appointment of Mrs Vicky Reed as a director on 21 July 2021
11 May 2021 TM01 Termination of appointment of Mike Winter as a director on 19 April 2021
16 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
08 Mar 2021 AA Accounts for a small company made up to 30 June 2020
06 Jan 2021 TM01 Termination of appointment of Jim Gillo Glasspool as a director on 8 September 2020
22 Sep 2020 AD01 Registered office address changed from Unit 5 Deans Farm Buildings Phillips Lane Stratford Sub Castle Salisbury Wiltshire SP1 3YR England to The Granary Phillips Lane Stratford Sub Castle Salisbury Wiltshire SP1 3YR on 22 September 2020
04 Aug 2020 TM01 Termination of appointment of Philip Morton Douglas-Pennant as a director on 20 July 2020
20 May 2020 AP01 Appointment of Ms Jessica Brown as a director on 20 April 2020