- Company Overview for WHEELER DEALER LTD (03755630)
- Filing history for WHEELER DEALER LTD (03755630)
- People for WHEELER DEALER LTD (03755630)
- More for WHEELER DEALER LTD (03755630)
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
|
|
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
|
|
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
|
|
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 |