About

Registered Number: 06050884
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 7-8 Church Street, Wimborne, Dorset, BH21 1JH

 

Wessex Park Ltd was registered on 12 January 2007, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 16 December 2019
CH03 - Change of particulars for secretary 16 December 2019
CH01 - Change of particulars for director 13 December 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 15 December 2010
CH01 - Change of particulars for director 28 May 2010
AR01 - Annual Return 20 May 2010
AP03 - Appointment of secretary 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 02 March 2010
AAMD - Amended Accounts 31 March 2009
AAMD - Amended Accounts 03 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 16 February 2008
363a - Annual Return 22 January 2008
395 - Particulars of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
225 - Change of Accounting Reference Date 02 March 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 February 2008 Fully Satisfied

N/A

Legal charge 11 February 2008 Fully Satisfied

N/A

Legal charge 02 November 2007 Fully Satisfied

N/A

Debenture 01 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.