- Company Overview for THE WORD WHEEL LTD (09187077)
- Filing history for THE WORD WHEEL LTD (09187077)
- People for THE WORD WHEEL LTD (09187077)
- More for THE WORD WHEEL LTD (09187077)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
10 Oct 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
12 Sep 2022 | CH01 | Director's details changed for Mr Jacob Nicholas Mitchell on 12 July 2022 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Jul 2022 | AD01 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 13 Vansittart Estate Windsor Berkshire SL4 1SE on 12 July 2022 | |
24 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 | |
26 Oct 2019 | PSC04 | Change of details for Mr Jacob Nicholas Mitchell as a person with significant control on 23 September 2019 | |
26 Oct 2019 | CH01 | Director's details changed for Mr Jacob Nicholas Mitchell on 23 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
23 Aug 2018 | CH01 | Director's details changed for Mr Jacob Nicholas Mitchell on 19 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mr Jacob Nicholas Mitchell on 9 February 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Jacob Nicholas Mitchell as a person with significant control on 9 February 2018 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |