- Company Overview for WELLER WHEELS LIMITED (06872784)
- Filing history for WELLER WHEELS LIMITED (06872784)
- People for WELLER WHEELS LIMITED (06872784)
- Charges for WELLER WHEELS LIMITED (06872784)
- More for WELLER WHEELS LIMITED (06872784)
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) |
---|---|---|---|
18 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
14 Nov 2014 | TM01 | Termination of appointment of Graham Roger Hill as a director on 10 November 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Leslie Weller as a director | |
02 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
02 May 2013 | AD01 | Registered office address changed from 49 D Pipers Road Park Farm South Redditch Worcestershire B98 0HU on 2 May 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr Leslie Gilbert Weller on 1 January 2010 | |
21 May 2010 | AD02 | Register inspection address has been changed | |
21 May 2010 | CH01 | Director's details changed for Mr Christopher Oscroft on 1 January 2010 | |
05 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 21 December 2009
|
|
08 Jul 2009 | 288a | Director appointed christopher oscroft | |
08 Jul 2009 | 288a | Director appointed graham hill | |
08 Jul 2009 | 88(2) | Ad 26/06/09\gbp si 999@1=999\gbp ic 1/1000\ | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED | |
07 Apr 2009 | NEWINC | Incorporation |