About

Registered Number: 03159571
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 4 Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN

 

Founded in 1996, Wessex Solicitors Chambers Ltd have registered office in Cosham, it's status in the Companies House registry is set to "Active". This company has 4 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON-CLARK, Howard 15 February 1996 - 1
DENNINGTON, Natalie Jayne 07 April 2015 - 1
WEBSTER, Lian Elizabeth Mcinnes 01 April 2009 - 1
GOODFELLOW, Victoria Louise 01 April 2009 23 November 2009 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 06 December 2017
PSC04 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 13 November 2015
SH03 - Return of purchase of own shares 07 May 2015
SH01 - Return of Allotment of shares 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 22 January 2010
MEM/ARTS - N/A 18 September 2009
MEM/ARTS - N/A 18 September 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 13 November 2003
RESOLUTIONS - N/A 30 September 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 19 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
288 - N/A 23 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.