- Company Overview for WHEEL CARE LIMITED (04577774)
- Filing history for WHEEL CARE LIMITED (04577774)
- People for WHEEL CARE LIMITED (04577774)
- More for WHEEL CARE LIMITED (04577774)
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 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
08 Nov 2023 | PSC04 | Change of details for Mrs Sarah Louise Hurrell as a person with significant control on 8 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Trevor Andrew Hurrell as a person with significant control on 8 November 2023 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
28 Oct 2022 | CH03 | Secretary's details changed for Sarah Louise Hurrell on 28 October 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mr Trevor Andrew Hurrell on 28 October 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
01 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Sep 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 |