Advanced company searchLink opens in new window

WESSEX AUTO CENTRES LTD

Company number 12052799

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)
21 May 2024 AA Micro company accounts made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
26 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 26 February 2024
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
18 May 2023 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
27 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 27 June 2022
22 Jun 2022 TM02 Termination of appointment of Richard Jeffrey Forber as a secretary on 1 May 2022
14 Dec 2021 TM01 Termination of appointment of Garry Paul Vincent as a director on 2 December 2021
14 Dec 2021 TM01 Termination of appointment of Max Nygel Phillip Locke as a director on 2 December 2021
26 Nov 2021 AA Micro company accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with updates
10 Aug 2021 PSC07 Cessation of Christopher Barnes as a person with significant control on 30 June 2021
10 Aug 2021 PSC07 Cessation of Max Nygel Philip Locke as a person with significant control on 30 June 2021
10 Aug 2021 PSC01 Notification of Nygel Locke as a person with significant control on 30 June 2021
10 Feb 2021 AP01 Appointment of Mr Nygel Jeffery Locke as a director on 10 February 2021
10 Feb 2021 AP03 Appointment of Mr Richard Jeffrey Forber as a secretary on 10 February 2021
15 Dec 2020 AP01 Appointment of Mr Garry Paul Vincent as a director on 1 October 2020
07 Nov 2020 TM02 Termination of appointment of Emma Louise Barnes as a secretary on 31 October 2020
14 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
20 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
21 Jul 2020 PSC04 Change of details for Mr Max Nygel Philip Locke as a person with significant control on 26 June 2020
21 Jul 2020 PSC04 Change of details for Mr Christopher Barnes as a person with significant control on 26 June 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 100
15 May 2020 AP03 Appointment of Mrs Emma Louise Barnes as a secretary on 15 May 2020