WESSEX INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Termination of appointment of Martin Herring as a director on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Martin Herring as a secretary on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Mr Richard Mark Lodge Taylor as a secretary on 2023-10-18

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BAILEY / 01/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMS

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLINGALE

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIBB

View Document

02/02/122 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BIBB / 29/12/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALICK WILLINGALE / 29/12/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL WILLIAMS / 29/12/2009

View Document

30/01/1030 January 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0915 December 2009 26/01/09 FULL LIST AMEND

View Document

24/09/0924 September 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED JOHN ALICK WILLINGALE

View Document

09/02/099 February 2009 DIRECTOR APPOINTED BRIAN MICHAEL WILLIAMS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL BIBB

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BAILEY / 30/09/2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 42 THE CROSS SHILLINGSTONE BLANDFORD FORUM DT11 0SP

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 38 HOMEFIELD ROAD WORTHING WEST SUSSEX BN11 2HZ

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information