THE WESSEX HEAVY HORSE SOCIETY LIMITED

Coombe Corner Farm Salisbury Road Coombe Corner Farm Salisbury Road, Shaftesbury, SP7 9LT, Dorset, England
StatusACTIVE
Company No.06570434
Category
Incorporated18 Apr 2008
Age16 years, 9 days
JurisdictionEngland Wales

SUMMARY

THE WESSEX HEAVY HORSE SOCIETY LIMITED is an active with number 06570434. It was incorporated 16 years, 9 days ago, on 18 April 2008. The company address is Coombe Corner Farm Salisbury Road Coombe Corner Farm Salisbury Road, Shaftesbury, SP7 9LT, Dorset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Willis

Appointment date: 2024-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-10

Officer name: Mrs Jane Elisabeth Wordsworth

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jeffery

Termination date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Randolph James John Hiscock

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 19 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-19

Officer name: Bernard Patrick Hillier

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 19 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Dovey

Appointment date: 2023-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-15

Officer name: Mr Colin Michael Jonathan Horler

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Ann Horler

Appointment date: 2020-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jeffery

Appointment date: 2020-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirstin Jane Darke

Termination date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-16

Officer name: Mr Roger Charles Dodson

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Dennis Scurrell

Appointment date: 2019-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-21

Officer name: Norah Ann Teresa Willis

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian George Robert Willis

Termination date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: East Haddons Farm West Hatch Taunton Somerset TA3 5RW

New address: Coombe Corner Farm Salisbury Road Donhead St. Mary Shaftesbury Dorset SP7 9LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Patrick Hillier

Appointment date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Dennis Scurrell

Termination date: 2016-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 13 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cooper Branscombe

Termination date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-14

Officer name: Mrs Erica Amber Macey-Bracken

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sidney Walter Wallace

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morley Roberts

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Anthony Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Dennis Scurrell

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morley John Roberts

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Harold Woods

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 18 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirstin Jane Darke

Change date: 2012-02-18

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Horler

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Broom

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Horler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Cooper Branscombe

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eugenie Hiscock

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugenie Hiscock

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: Coombe Corner Farm Salisbury Road Donhead St Mary Shaftesbury Dorset SP7 9LT

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Sidney Walter Wallace

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Norah Ann Teresa Willis

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Battens Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Eileen Mary Macey

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Brian George Robert Willis

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eugenie Cresweller Hiscock

Change date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracy Ann Horler

Change date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Kirstin Jane Darke

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Anthony Baker

Change date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynne Diane Broom

Change date: 2010-04-18

Documents

View document PDF

Appoint person secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Eugenie Cresweller Hiscock

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-19

Old address: Mansion House 54-58 Princes Street Yeovil Somerset BA20 1EP

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Battens Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Diane Broom

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Tribe

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Coffen

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/04/09

Documents

View document PDF

Incorporation company

Date: 18 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORE (UK) LIMITED

UNIT 4C, KAPITAL BUILDING,,LEICESTER,LE1 3UD

Number:08051615
Status:ACTIVE
Category:Private Limited Company

ASHMOORE BUILDING & RENOVATION LIMITED

THE THRESHING FLOOR GREAT GREEN,BURY ST EDMUNDS,IP30 0HQ

Number:07315369
Status:ACTIVE
Category:Private Limited Company

FORT OIL AND GAS INVESTMENT LTD

12 OAKLANDS PLACE,LONDON,SW4 7BY

Number:08799132
Status:ACTIVE
Category:Private Limited Company

M W MEDIA LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:06366866
Status:LIQUIDATION
Category:Private Limited Company

PREMIER START LTD

4 ABBOTS PLACE,LONDON,NW6 4NP

Number:10035036
Status:ACTIVE
Category:Private Limited Company

SEC PROJECT SERVICES LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11349424
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