Advanced company searchLink opens in new window

WESSEX INTERNATIONAL MACHINERY

Company number 04791610

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)
18 Jul 2023 PSC04 Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023
17 Jul 2023 CH03 Secretary's details changed for Carol Elizabeth Browning on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Charles Edmund Browning on 17 July 2023
17 Jul 2023 PSC04 Change of details for Mr Charles Edmund Browning as a person with significant control on 17 July 2023
17 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with updates
19 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2023 SH08 Change of share class name or designation
29 Nov 2022 MR04 Satisfaction of charge 1 in full
01 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 01/11/2020
29 Jul 2022 SH08 Change of share class name or designation
29 Jul 2022 SH10 Particulars of variation of rights attached to shares
28 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
28 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 9 June 2021
22 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.07.2022.
16 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
17 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
22 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
20 Jul 2017 CS01 09/06/17 Statement of Capital gbp 3.00
20 Jul 2017 PSC01 Notification of Charles Edmund Browning as a person with significant control on 6 April 2016
29 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3
06 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
01 Jul 2015 AD02 Register inspection address has been changed from 8 Redwood Close West End Southampton SO30 3SG England to Wey Court West Union Road Farnham Surrey GU9 7PT
01 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
03 Feb 2014 CERTNM Company name changed broadwood international\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
03 Feb 2014 CONNOT Change of name notice