W.C.T. Wessex Ltd was established in 1992. Billsberry-grass, Rachel Jane, Miller, Sharon Mary, Allen, Catherine Jane, Barry, Rhyan Christine, Denman, Christian Mervyn, Elliott-dunn, Janie, Hall, Sally Louise, Kemish, Norman, Miller, Sharon are listed as directors of the business. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILLSBERRY-GRASS, Rachel Jane | 01 July 2020 | - | 1 |
ALLEN, Catherine Jane | 20 April 2015 | 17 March 2020 | 1 |
BARRY, Rhyan Christine | 28 November 2018 | 18 July 2019 | 1 |
DENMAN, Christian Mervyn | 04 July 2018 | 20 November 2018 | 1 |
ELLIOTT-DUNN, Janie | 18 October 2017 | 03 May 2018 | 1 |
HALL, Sally Louise | 16 December 2011 | 19 December 2014 | 1 |
KEMISH, Norman | N/A | 18 August 1999 | 1 |
MILLER, Sharon | 18 October 2017 | 28 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Sharon Mary | 01 September 2015 | 18 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
PSC02 - N/A | 18 March 2020 | |
AP01 - Appointment of director | 18 March 2020 | |
PSC07 - N/A | 18 March 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 18 July 2019 | |
AP01 - Appointment of director | 18 July 2019 | |
TM01 - Termination of appointment of director | 18 July 2019 | |
AP01 - Appointment of director | 17 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
TM01 - Termination of appointment of director | 28 November 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 21 May 2018 | |
TM01 - Termination of appointment of director | 04 May 2018 | |
AA - Annual Accounts | 08 November 2017 | |
TM02 - Termination of appointment of secretary | 26 October 2017 | |
PSC07 - N/A | 26 October 2017 | |
PSC07 - N/A | 26 October 2017 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
AP01 - Appointment of director | 26 October 2017 | |
AP01 - Appointment of director | 26 October 2017 | |
PSC07 - N/A | 20 October 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
PSC07 - N/A | 29 September 2017 | |
TM01 - Termination of appointment of director | 25 August 2017 | |
CS01 - N/A | 19 July 2017 | |
TM01 - Termination of appointment of director | 14 March 2017 | |
MR01 - N/A | 25 July 2016 | |
CS01 - N/A | 13 July 2016 | |
AP01 - Appointment of director | 26 May 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AP01 - Appointment of director | 15 October 2015 | |
TM02 - Termination of appointment of secretary | 15 October 2015 | |
AP03 - Appointment of secretary | 15 October 2015 | |
AD01 - Change of registered office address | 11 August 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
TM01 - Termination of appointment of director | 15 January 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AD01 - Change of registered office address | 16 July 2014 | |
AD01 - Change of registered office address | 16 July 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 25 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2012 | |
AP01 - Appointment of director | 21 December 2011 | |
AA - Annual Accounts | 26 August 2011 | |
AA01 - Change of accounting reference date | 23 August 2011 | |
AP01 - Appointment of director | 10 August 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 07 May 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 11 July 2008 | |
353 - Register of members | 11 July 2008 | |
287 - Change in situation or address of Registered Office | 11 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 July 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363s - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 06 July 2006 | |
225 - Change of Accounting Reference Date | 21 November 2005 | |
363s - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 10 January 2004 | |
363s - Annual Return | 31 July 2003 | |
287 - Change in situation or address of Registered Office | 31 July 2003 | |
AA - Annual Accounts | 03 January 2003 | |
363s - Annual Return | 03 August 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363a - Annual Return | 10 August 2001 | |
AA - Annual Accounts | 05 January 2001 | |
363a - Annual Return | 08 August 2000 | |
AA - Annual Accounts | 08 November 1999 | |
288b - Notice of resignation of directors or secretaries | 06 September 1999 | |
288a - Notice of appointment of directors or secretaries | 06 September 1999 | |
363a - Annual Return | 05 August 1999 | |
AA - Annual Accounts | 14 December 1998 | |
363a - Annual Return | 31 July 1998 | |
AA - Annual Accounts | 18 December 1997 | |
363a - Annual Return | 14 August 1997 | |
363(353) - N/A | 14 August 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363a - Annual Return | 26 July 1996 | |
363(353) - N/A | 26 July 1996 | |
395 - Particulars of a mortgage or charge | 25 June 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363x - Annual Return | 01 August 1995 | |
288 - N/A | 08 March 1995 | |
AA - Annual Accounts | 04 January 1995 | |
363x - Annual Return | 01 September 1994 | |
288 - N/A | 12 August 1994 | |
AA - Annual Accounts | 11 February 1994 | |
363b - Annual Return | 10 August 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 March 1993 | |
288 - N/A | 15 July 1992 | |
NEWINC - New incorporation documents | 08 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2016 | Outstanding |
N/A |
Debenture | 20 June 1996 | Fully Satisfied |
N/A |