About

Registered Number: 04656887
Date of Incorporation: 05/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Copied Hall Farm, Winsor Road Winsor, Southampton, Hampshire, SO40 2HE

 

Horse Health Wessex Ltd was registered on 05 February 2003 and has its registered office in Southampton in Hampshire, it has a status of "Active". This organisation has 2 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMIEUX, Lisa Marie 05 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BRITANNIA SECRETARIAL SERVICES LTD 05 February 2003 01 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 24 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 24 February 2017
MR01 - N/A 17 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 17 January 2013
SH01 - Return of Allotment of shares 15 May 2012
SH01 - Return of Allotment of shares 03 April 2012
SH01 - Return of Allotment of shares 07 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 25 January 2012
AAMD - Amended Accounts 11 April 2011
AR01 - Annual Return 30 March 2011
SH01 - Return of Allotment of shares 17 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 28 November 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 24 January 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 20 January 2005
225 - Change of Accounting Reference Date 01 June 2004
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.