- Company Overview for WESSEX AUTO CENTRES LTD (12052799)
- Filing history for WESSEX AUTO CENTRES LTD (12052799)
- People for WESSEX AUTO CENTRES LTD (12052799)
- More for WESSEX AUTO CENTRES LTD (12052799)
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
|
|
15 May 2020 | AP03 | Appointment of Mrs Emma Louise Barnes as a secretary on 15 May 2020 |