Advanced company searchLink opens in new window

WESSEX CANCER SUPPORT TRADING LTD

Company number 02729745

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)
13 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
26 May 2016 AP01 Appointment of Mr Peter Valentine Boucher as a director on 26 April 2016
17 May 2016 AA Full accounts made up to 31 December 2015
15 Oct 2015 AP01 Appointment of Mr Keith Robert Wood as a director on 1 September 2015
15 Oct 2015 TM02 Termination of appointment of David Anthony Hoare as a secretary on 1 September 2015
15 Oct 2015 AP03 Appointment of Mrs Sharon Mary Miller as a secretary on 1 September 2015
11 Aug 2015 AD01 Registered office address changed from Suite 9a, Fairways House Fairways House Mount Pleasant Road Southampton SO14 0QB to 91 - 95 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GG on 11 August 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 May 2015 AP01 Appointment of Mrs Catherine Jane Allen as a director on 20 April 2015
15 Jan 2015 TM01 Termination of appointment of Sally Louise Hall as a director on 19 December 2014
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 Jul 2014 AD01 Registered office address changed from Suite 9a, Fairways House Mount Pleasant Road Southampton SO14 0QB United Kingdom to Suite 9a, Fairways House Fairways House Mount Pleasant Road Southampton SO14 0QB on 16 July 2014
16 Jul 2014 AD01 Registered office address changed from Bellis House 11 Westwood Road Southampton SO17 1DL United Kingdom to Suite 9a, Fairways House Fairways House Mount Pleasant Road Southampton SO14 0QB on 16 July 2014
11 Jun 2014 AA Full accounts made up to 31 December 2013
08 Oct 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
21 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
16 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2011 AP01 Appointment of Mrs Sally Louise Hall as a director
26 Aug 2011 AA Total exemption full accounts made up to 30 September 2010
23 Aug 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
10 Aug 2011 AP01 Appointment of Mr Norman Duncan Wood as a director
10 Aug 2011 TM01 Termination of appointment of Malcolm Le Bas as a director