WESSEX TEAM LIMITED

173 Station Road 173 Station Road, Ferndown, BH22 0HT, Dorset
StatusACTIVE
Company No.03546850
Category
Incorporated16 Apr 1998
Age26 years, 1 month
JurisdictionEngland Wales

SUMMARY

WESSEX TEAM LIMITED is an active with number 03546850. It was incorporated 26 years, 1 month ago, on 16 April 1998. The company address is 173 Station Road 173 Station Road, Ferndown, BH22 0HT, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-08

Officer name: Derek James Rolls

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley William Newell

Appointment date: 2023-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Annette Siou

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Newell

Termination date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bridges

Termination date: 2019-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Brown

Termination date: 2019-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nolan James Irving

Appointment date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Neil Irving

Termination date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Smeed

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Wayne Asher Turpin

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diarmuid Peter Gould

Termination date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Dale Nicholas Hamilton Collins

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Marion Clements

Termination date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: John Michael Leeson

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr Christopher Smeed

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Stroud

Termination date: 2015-09-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Pine

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Neville Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hayward

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain King

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Asher Turpin

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Nicholas Hamilton Collins

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek James Rolls

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Atkinson

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Munro Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Lawrence King

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Tizzard

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Cable

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Marion Clements

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Michelle Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Stroud

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kerry John Applin

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Shaw

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Bridges

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive John Bryant

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Newell

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Leslie Pine

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Leeson

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Witheyman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary John Witheyman

Change date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edward Horder

Change date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Wright

Change date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edward Horder

Change date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Ernest Tizzard

Change date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: Jason Domonic Spiers

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: David Palmer

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: Paul Ensor Neville Jones

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: Ian Munro Price

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Milton

Change date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon Michael Grant

Change date: 2011-07-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David North

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: David North

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Jon Michael Grant

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Darren Wright

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Ernest Tizzard

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Gary John Witheyman

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Slade

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Gary Milton

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Jason Domonic Spiers

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Owen Slade

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: David Palmer

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Paul Ensor Neville Jones

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Graham Hayward

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edward Horder

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Ian Munro Price

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Mr Raymond Frederick Cable

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Micheal Galton

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Mark Brown

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Martin Buxton

Change date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/04/09

Documents

View document PDF


Some Companies

13 STRATHBLAINE ROAD LIMITED

13 STRATHBLAINE ROAD,LONDON,SW11 1RG

Number:05964213
Status:ACTIVE
Category:Private Limited Company

FINFIRECO LTD

64 KINGTON ST. MICHAEL,CHIPPENHAM,SN14 6JE

Number:08595861
Status:ACTIVE
Category:Private Limited Company

G1 TRANS LTD

1 THORNTON VILLAS HAMPTON LANE,FELTHAM,TW13 6NP

Number:11882113
Status:ACTIVE
Category:Private Limited Company

NES HEALTH LIMITED

UNIT B EAST HOUSE BRAESIDE BUSINESS PARK,POOLE,BH15 2BX

Number:11754038
Status:ACTIVE
Category:Private Limited Company

PJR PROJECT MANAGEMENT LIMITED

3 STOTT WHARF,LANCASHIRE,WN7 2ER

Number:04836823
Status:ACTIVE
Category:Private Limited Company

TEMPLERS BAR & KITCHEN LTD

17A UPPER BARR,OXFORD,OX4 3UX

Number:11648586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source