WHEELS VOCATIONAL AND LIFE SKILLS CENTRE LTD.
Company number 06608327
- Company Overview for WHEELS VOCATIONAL AND LIFE SKILLS CENTRE LTD. (06608327)
- Filing history for WHEELS VOCATIONAL AND LIFE SKILLS CENTRE LTD. (06608327)
- People for WHEELS VOCATIONAL AND LIFE SKILLS CENTRE LTD. (06608327)
- More for WHEELS VOCATIONAL AND LIFE SKILLS CENTRE LTD. (06608327)
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) |
---|---|---|---|
17 Jan 2014 | TM01 | Termination of appointment of Andrew Ward as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Martin Smith as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Mitchell Bellis as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Janet Lear as a director | |
07 Aug 2013 | AR01 | Annual return made up to 2 June 2013 no member list | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 2 June 2012 no member list | |
11 Jun 2012 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY United Kingdom on 11 June 2012 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 2 June 2011 no member list | |
08 Jun 2011 | TM01 | Termination of appointment of Arthur Nardone as a director | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 2 June 2010 no member list | |
03 Aug 2010 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom on 3 August 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Mitchell Bellis on 28 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Andrew Russell Ward on 28 July 2010 | |
28 Jul 2010 | AP01 | Appointment of Mr Martin Hanson as a director | |
28 Jul 2010 | AP01 | Appointment of Mr John William Gould as a director | |
28 Jul 2010 | AP01 | Appointment of Mr Martin Colin Smith as a director | |
28 Jul 2010 | AP01 | Appointment of Mrs Janet Olwen Lear as a director | |
24 Jun 2010 | TM01 | Termination of appointment of David Airston as a director | |
24 Jun 2010 | TM02 | Termination of appointment of David Airston as a secretary | |
14 Jun 2010 | AD01 | Registered office address changed from Unit 17D Gainsborough Trading Estate Rufford Road Stourbridge West Midlands DY9 7ND on 14 June 2010 | |
30 Jun 2009 | 363a | Annual return made up to 02/06/09 |