Wessex Industrial & Welding Supplies Ltd was registered on 25 November 1999 and are based in Guildford in Surrey, it's status is listed as "Active". The companies directors are listed as Harwood, Charlotte Louise Ann, Hawthorn, Jonathan George. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWTHORN, Jonathan George | 13 September 2010 | 17 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARWOOD, Charlotte Louise Ann | 20 October 2019 | 08 February 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
TM02 - Termination of appointment of secretary | 10 February 2020 | |
AP03 - Appointment of secretary | 28 October 2019 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 17 October 2018 | |
AP01 - Appointment of director | 16 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 05 October 2017 | |
AP01 - Appointment of director | 08 March 2017 | |
TM01 - Termination of appointment of director | 07 March 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CS01 - N/A | 04 October 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AP01 - Appointment of director | 27 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
CH01 - Change of particulars for director | 15 May 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
TM01 - Termination of appointment of director | 11 December 2014 | |
TM01 - Termination of appointment of director | 11 December 2014 | |
AD04 - Change of location of company records to the registered office | 31 October 2014 | |
AD01 - Change of registered office address | 31 October 2014 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AP01 - Appointment of director | 18 June 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
CH01 - Change of particulars for director | 31 October 2013 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
AP01 - Appointment of director | 21 March 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2012 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
MISC - Miscellaneous document | 23 November 2011 | |
AR01 - Annual Return | 04 October 2011 | |
TM01 - Termination of appointment of director | 03 October 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AP03 - Appointment of secretary | 09 September 2011 | |
TM02 - Termination of appointment of secretary | 11 August 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 15 December 2009 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 25 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2006 | |
363a - Annual Return | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2006 | |
225 - Change of Accounting Reference Date | 18 September 2006 | |
AA - Annual Accounts | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2006 | |
363a - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 20 January 2004 | |
CERTNM - Change of name certificate | 08 October 2003 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 02 December 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 24 September 2001 | |
225 - Change of Accounting Reference Date | 20 August 2001 | |
395 - Particulars of a mortgage or charge | 08 August 2001 | |
363s - Annual Return | 28 December 2000 | |
CERTNM - Change of name certificate | 31 October 2000 | |
CERTNM - Change of name certificate | 23 October 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 January 2000 | |
287 - Change in situation or address of Registered Office | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 17 January 2000 | |
NEWINC - New incorporation documents | 25 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 24 February 2006 | Outstanding |
N/A |
Charge over book debts | 24 July 2001 | Outstanding |
N/A |