About

Registered Number: 05961588
Date of Incorporation: 10/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Wates House, Wallington Hill, Fareham, Hampshire, PO16 7BJ

 

Based in Hampshire, Wsx Developments Ltd was founded on 10 October 2006, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Grant, Peter Jonathan is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Peter Jonathan 06 October 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 23 October 2018
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 19 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 23 October 2015
CERTNM - Change of name certificate 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 18 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 23 January 2008
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
RESOLUTIONS - N/A 16 November 2006
CERTNM - Change of name certificate 15 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
225 - Change of Accounting Reference Date 09 November 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.