Advanced company searchLink opens in new window

WESSEX DEVELOPMENT AND INVESTMENTS LIMITED

Company number 11158161

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)
30 Jan 2024 TM01 Termination of appointment of Christopher Patrick Oliver as a director on 24 January 2024
14 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
13 Jul 2023 CH01 Director's details changed for Lord Robin Teverson on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Mr Christopher Patrick Oliver on 13 July 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Christopher Patrick Oliver on 18 July 2022
18 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
15 Jul 2022 CH01 Director's details changed for Mr Christopher Patrick Oliver on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Mr Timothy James Wingate Wills on 14 July 2022
07 Jul 2022 CH01 Director's details changed for Mr Edward Peter Heynes on 7 July 2022
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 1.250
17 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Jul 2020 PSC04 Change of details for Mr Andrew Ashton Pegg as a person with significant control on 11 March 2019
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Jun 2020 CH01 Director's details changed for Mr Andrew Ashton Pegg on 24 June 2020
24 Jun 2020 AD01 Registered office address changed from 7 Woodmill Yatton North Somerset BS49 4QG United Kingdom to Flat 7 74 Lilliput Road Canford Cliffs Dorset BH14 8FF on 24 June 2020
24 Jun 2020 PSC04 Change of details for Mr Andrew Ashton Pegg as a person with significant control on 24 June 2020
23 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
23 Oct 2019 PSC04 Change of details for Mr Andrew Ashton Pegg as a person with significant control on 23 October 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name