Founded in 1995, Wessex Coin Ltd have registered office in Newbury, Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Robinson, Hazel Denise, Skelly, Christopher Lloyd, Gardiner, Claire Andrea, Skelly, Raymond, Skelly, Stephanie Gill.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Hazel Denise | 23 March 2000 | - | 1 |
SKELLY, Christopher Lloyd | 23 March 2000 | - | 1 |
GARDINER, Claire Andrea | 23 March 2000 | 26 June 2009 | 1 |
SKELLY, Raymond | 06 February 1995 | 23 March 2000 | 1 |
SKELLY, Stephanie Gill | 06 February 1995 | 23 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 February 2020 | |
CH01 - Change of particulars for director | 19 December 2019 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 14 November 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 18 November 2015 | |
MR01 - N/A | 03 September 2015 | |
MR04 - N/A | 19 August 2015 | |
MR01 - N/A | 03 August 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 26 November 2014 | |
CH03 - Change of particulars for secretary | 25 July 2014 | |
CH01 - Change of particulars for director | 25 July 2014 | |
CH03 - Change of particulars for secretary | 25 July 2014 | |
CH01 - Change of particulars for director | 25 July 2014 | |
CH03 - Change of particulars for secretary | 25 July 2014 | |
CH01 - Change of particulars for director | 25 July 2014 | |
CH01 - Change of particulars for director | 25 July 2014 | |
CH03 - Change of particulars for secretary | 25 July 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 14 November 2012 | |
CH03 - Change of particulars for secretary | 21 June 2012 | |
CH01 - Change of particulars for director | 21 June 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 19 October 2011 | |
CH03 - Change of particulars for secretary | 29 July 2011 | |
CH01 - Change of particulars for director | 29 July 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 06 November 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
363a - Annual Return | 16 March 2009 | |
MISC - Miscellaneous document | 12 March 2009 | |
RESOLUTIONS - N/A | 11 March 2009 | |
391 - N/A | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 25 February 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
363a - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 23 June 2005 | |
363s - Annual Return | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2004 | |
395 - Particulars of a mortgage or charge | 02 December 2004 | |
AA - Annual Accounts | 27 October 2004 | |
395 - Particulars of a mortgage or charge | 11 August 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 04 March 2002 | |
AA - Annual Accounts | 25 July 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 27 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 26 May 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 04 June 1997 | |
363s - Annual Return | 31 January 1997 | |
AA - Annual Accounts | 16 July 1996 | |
363s - Annual Return | 11 February 1996 | |
287 - Change in situation or address of Registered Office | 16 June 1995 | |
MEM/ARTS - N/A | 24 March 1995 | |
CERTNM - Change of name certificate | 21 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 February 1995 | |
288 - N/A | 15 February 1995 | |
288 - N/A | 15 February 1995 | |
288 - N/A | 15 February 1995 | |
287 - Change in situation or address of Registered Office | 15 February 1995 | |
NEWINC - New incorporation documents | 24 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 September 2015 | Outstanding |
N/A |
A registered charge | 30 July 2015 | Outstanding |
N/A |
Legal mortgage | 30 November 2004 | Outstanding |
N/A |
Legal mortgage | 30 November 2004 | Outstanding |
N/A |
Debenture | 05 August 2004 | Fully Satisfied |
N/A |