AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 10, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Hamptworth New Road Littleton Winchester SO22 6QR. Change occurred on April 6, 2021. Company's previous address: Unit 3, Basepoint Romsey Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 3, Basepoint Romsey Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ. Change occurred on December 17, 2018. Company's previous address: Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF. Change occurred on September 22, 2016. Company's previous address: Suite 4 Chatmohr Business Park Crawley Hill West Wellow Hampshire SO51 6AP.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to July 31, 2014
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2013 to February 28, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 18, 2013. Old Address: Pennyroyal Stour Row Shaftesbury Dorset SP7 0QJ
filed on: 18th, April 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed w b wessex LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 27, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, March 2013
| change of name
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 17, 2013
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2013 new director was appointed.
filed on: 10th, January 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 10, 2013) of a secretary
filed on: 10th, January 2013
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, January 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hamptworth enterprise LIMITEDcertificate issued on 08/01/13
filed on: 8th, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 1, 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(18 pages)
|