Advanced company searchLink opens in new window

WHEELER DEALER LTD

Company number 03755630

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)
30 Aug 2017 PSC04 Change of details for Mrs Michelle Brewer as a person with significant control on 30 August 2017
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 52
28 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 52
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 52
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mrs Michelle Brewer on 26 April 2013
09 May 2013 CH01 Director's details changed for Mr Michael Peter Brewer on 25 April 2013
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
27 Feb 2012 AP02 Appointment of Cosec Support Services Ltd as a director
02 Nov 2011 CH03 Secretary's details changed for Mrs Michelle Brewer on 2 November 2011
02 Nov 2011 CH01 Director's details changed for Mrs Michelle Brewer on 2 November 2011
02 Nov 2011 CH01 Director's details changed for Mr Michael Peter Brewer on 2 November 2011
20 Oct 2011 CH03 Secretary's details changed for Mrs Michelle Brewer on 20 October 2011
20 Oct 2011 CH01 Director's details changed for Mr Michael Peter Brewer on 20 October 2011
20 Oct 2011 CH01 Director's details changed for Mrs Michelle Brewer on 20 October 2011
12 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Sep 2011 AD01 Registered office address changed from 1 Queen Street Shepshed Leicestershire LE12 9RZ United Kingdom on 1 September 2011
10 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010