Advanced company searchLink opens in new window

D H WHEELHOUSE LIMITED

Company number 05961936

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)
02 Dec 2014 CH01 Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 Oct 2014 CH03 Secretary's details changed for Pauline Melanie Hadjikyriacos on 30 June 2014
14 May 2014 AR01 Annual return made up to 10 October 2007 with full list of shareholders
31 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
21 Dec 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
01 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
02 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
09 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
09 Nov 2011 CH03 Secretary's details changed for Pauline Melanie Hadjikyriacos on 14 February 2011
04 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
26 Jan 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Mr. David Hugh Wheelhouse on 26 January 2010
19 Jan 2011 AD01 Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 19 January 2011
07 Jul 2010 AD01 Registered office address changed from 9-21 Bell Road Hounslow Middlesex TW3 3NS on 7 July 2010
19 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
12 Mar 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
21 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2009 AR01 Annual return made up to 10 October 2008 with full list of shareholders
08 Oct 2009 AAMD Amended accounts made up to 30 June 2008
08 Oct 2009 AAMD Amended accounts made up to 30 June 2007
10 Sep 2009 288a Secretary appointed pauline melanie hadjikyriacos
27 Aug 2009 287 Registered office changed on 27/08/2009 from 12 sheet street windsor berkshire SL4 1BG
06 May 2009 AA Accounts for a dormant company made up to 30 June 2008