Advanced company searchLink opens in new window

WYKO BEARINGS & TRANSMISSION LIMITED

Company number 01345495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2013 CERTNM Company name changed flexible hose supplies (slough) LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
30 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Jul 2011 CH03 Secretary's details changed for Martyn Richard Powell on 29 July 2011
29 Jul 2011 CH01 Director's details changed for David White on 29 July 2011
21 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
21 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
21 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
01 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
03 Aug 2010 AA Full accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
09 Feb 2010 TM01 Termination of appointment of Andrew Lilley as a director
29 Sep 2009 AA Full accounts made up to 31 December 2008
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 10
25 Jul 2009 288b Appointment terminated director mark dixon
24 Jul 2009 288b Appointment terminated director gary shaw
24 Feb 2009 363a Return made up to 23/01/09; full list of members
07 Jan 2009 AA Full accounts made up to 31 December 2007
08 Dec 2008 CERTNM Company name changed flexible hose supplies LIMITED\certificate issued on 09/12/08
31 Jul 2008 395 Particulars of a mortgage or charge / charge no: 9
07 Mar 2008 363a Return made up to 23/01/08; full list of members