Advanced company searchLink opens in new window

WHEEL CARE LIMITED

Company number 04577774

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 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