WHEELWORX LIMITED

05455650
1 SECOND AVENUE BLUEBRIDGE INDUSTRIAL ESTATE HALSTEAD CO9 2SU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2024 officers Change of particulars for director (Mr Karl Ashley Dyer) 2 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2023 accounts Annual Accounts 8 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 officers Change of particulars for director (Mr Karl Ashley Dyer) 2 Buy now
28 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 8 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 8 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 8 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2019 accounts Annual Accounts 10 Buy now
15 Aug 2018 officers Termination of appointment of director (Trevor Andrew Hurrell) 1 Buy now
24 Jul 2018 officers Termination of appointment of secretary (Trevor Andrew Hurrell) 2 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
14 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
25 Nov 2015 accounts Annual Accounts 5 Buy now
01 Oct 2015 mortgage Registration of a charge 18 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 accounts Annual Accounts 5 Buy now
15 Jul 2014 annual-return Annual Return 6 Buy now
27 Dec 2013 accounts Annual Accounts 6 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
30 May 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 7 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
18 May 2011 address Move Registers To Sail Company 1 Buy now
18 May 2011 address Change Sail Address Company 1 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Karl Dyer) 2 Buy now
19 Jan 2010 accounts Annual Accounts 6 Buy now
16 Jun 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
10 Dec 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
19 Jun 2008 annual-return Return made up to 18/05/08; full list of members 7 Buy now
10 Mar 2008 accounts Annual Accounts 1 Buy now
10 Mar 2008 accounts Curr sho from 31/05/2008 to 30/11/2007 1 Buy now
28 Feb 2008 accounts Annual Accounts 1 Buy now
14 Nov 2007 capital Ad 05/11/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers New secretary appointed;new director appointed 1 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: 5 goldcrest drive billericay essex CM11 2YS 1 Buy now
16 Jun 2007 accounts Annual Accounts 3 Buy now
13 Nov 2006 annual-return Return made up to 18/05/06; full list of members 6 Buy now
02 Dec 2005 officers New secretary appointed 2 Buy now
16 Aug 2005 capital Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Aug 2005 officers Secretary resigned 1 Buy now
16 Aug 2005 officers Director resigned 1 Buy now
16 Aug 2005 address Registered office changed on 16/08/05 from: mayflower house, high street billericay essex CM12 9FT 1 Buy now
16 Aug 2005 officers New director appointed 2 Buy now
18 May 2005 incorporation Incorporation Company 12 Buy now