WESSEX COIN LIMITED



Company Documents

DateDescription
29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
29/01/2329 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL DENISE ROBINSON / 19/12/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
02/02/162 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030131640005

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030131640004

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL DENISE ROBINSON / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL DENISE SKELLY / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL DENISE SKELLY / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL DENISE SANSUM / 25/07/2014

View Document

25/07/1425 July 2014 CHANGE PERSON AS SECRETARY

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL DENISE ROBINSON / 25/07/2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL DENISE SKELLY / 25/07/2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS HAZEL DENISE SANSUM / 25/07/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL DENISE SKELLY / 29/07/2011

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HAZEL DENISE SKELLY / 29/07/2011

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL DENISE SANSUM / 29/07/2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / HAZEL DENISE SANSUM / 29/07/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/03/108 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

28/02/1028 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE GARDINER

View Document

26/06/0926 June 2009 DIRECTOR RESIGNED CLAIRE GARDINER

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECTION 519

View Document

11/03/0911 March 2009 RE AUDITORS 27/02/2009

View Document

09/03/099 March 2009 NOTICE OF RES REMOVING AUDITOR

View Document



28/02/0928 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0429 February 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

28/02/9928 February 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

28/02/9828 February 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 39 LONDON ROAD NEWBURY BERKSHIRE RG13 1JL

View Document

24/03/9524 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED ADOREPOWER LIMITED CERTIFICATE ISSUED ON 22/03/95

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED ADOREPOWER LIMITED CERTIFICATE ISSUED ON 22/03/95; RESOLUTION PASSED ON 28/02/95

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company