Advanced company searchLink opens in new window

WHEEL FREEDOM LIMITED

Company number 06227753

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)
04 Jan 2017 SH08 Change of share class name or designation
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
27 Apr 2016 CH01 Director's details changed for Henry Bruce Iain Ismay Cheape on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Giles Edward Donald on 27 April 2016
08 Feb 2016 SH08 Change of share class name or designation
12 May 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
10 Oct 2014 SH08 Change of share class name or designation
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
09 Jan 2014 SH08 Change of share class name or designation
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 200
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 CH03 Secretary's details changed for Henry Bruce Iain Ismay Cheape on 18 May 2012
18 May 2012 CH03 Secretary's details changed for Henry Bruce Iain Ismay Cheape on 18 May 2012
27 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
24 Oct 2011 SH02 Sub-division of shares on 18 October 2011
24 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from Penningtons Solicitors Abacus House Gutter Lane London EC2V 8AR United Kingdom on 23 December 2010
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1