About

Registered Number: 04326099
Date of Incorporation: 21/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Loop Farm Loop Farm Road, Lytchett Matravers, Poole, Dorset, BH16 6BU

 

Wessex Plaster Mouldings Ltd was registered on 21 November 2001 and has its registered office in Poole. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMEY, Peter Phillip 16 December 2004 - 1
KNOTT, John Darryl 06 April 2007 - 1
AMEY, Maria 01 January 2005 20 August 2009 1
RICKMAN, Adrian Peter 21 November 2001 31 July 2004 1
RICKMAN, Martin John 21 November 2001 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, Michelle Louise 01 August 2010 - 1
AMEY, Susan Ellen 20 August 2009 01 August 2010 1
RICKMAN, Joanne Rachel 21 November 2001 16 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 04 June 2013
CH01 - Change of particulars for director 02 May 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 21 January 2011
AP03 - Appointment of secretary 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AP03 - Appointment of secretary 07 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 05 December 2005
AAMD - Amended Accounts 21 July 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 13 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 05 December 2002
225 - Change of Accounting Reference Date 09 October 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 21 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.