Advanced company searchLink opens in new window

COLLECTMYWHEELS.COM LIMITED

Company number 06538456

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)
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
09 Apr 2015 CH01 Director's details changed for Mr David Arthur John Enticott on 1 March 2015
09 Apr 2015 TM02 Termination of appointment of Rebecca Marie Enticott as a secretary on 1 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 CH01 Director's details changed for Mr David Arthur John Enticott on 3 April 2013
21 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
21 Mar 2013 AD01 Registered office address changed from , 15 - 16 Woodlands Workshops, Coedcae Lane Industrial Estate Coedcae Lane, Pontyclun, Mid Glamorgan, CF72 9DW, Wales on 21 March 2013
04 Feb 2013 TM01 Termination of appointment of Rebecca Enticott as a director
04 Feb 2013 AD01 Registered office address changed from , 41 Clos Brenin, Brynsadler, Pontyclun, CF72 9GA on 4 February 2013
16 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Jan 2013 CERTNM Company name changed enticott performance vehicle repair service LIMITED\certificate issued on 07/01/13
  • CONNOT ‐
28 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-06
16 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 CH01 Director's details changed for Mrs Rebecca Marie Enticott on 1 January 2010
18 May 2010 CH03 Secretary's details changed for Mrs Rebecca Marie Enticott on 1 January 2010
04 May 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 18/03/09; full list of members
24 Mar 2009 288c Director's change of particulars / david arthur john enticott / 18/03/2009