- Company Overview for WHEELWRIGHT (HOLDINGS) LIMITED (07392548)
- Filing history for WHEELWRIGHT (HOLDINGS) LIMITED (07392548)
- People for WHEELWRIGHT (HOLDINGS) LIMITED (07392548)
- Charges for WHEELWRIGHT (HOLDINGS) LIMITED (07392548)
- More for WHEELWRIGHT (HOLDINGS) LIMITED (07392548)
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) |
---|---|---|---|
07 Mar 2019 | AP03 | Appointment of Mr David Robert James Pearson as a secretary on 6 March 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of Martin Robert Nunn as a secretary on 6 March 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH01 | Director's details changed for Mr Kevin Lawrence Greer on 1 January 2015 | |
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from Unit 2 Station Road Aylesford Kent ME20 7QR to Steelfields Gads Hill Owens Way Gillingham Kent ME7 2RT on 29 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AD01 | Registered office address changed from Unit a St Michaels Close Aylesford Kent ME20 7BU United Kingdom on 22 October 2013 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 16 August 2013
|
|
21 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Nov 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
27 Oct 2011 | AP03 | Appointment of Mr Martin Robert Nunn as a secretary |