WHEELSBROOK (HOLDINGS) LIMITED

03736891
DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 8 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 7 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 7 Buy now
23 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 7 Buy now
18 Aug 2020 officers Change of particulars for secretary (Ms Catherine Anne Styring) 1 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 7 Buy now
30 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 7 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2017 accounts Annual Accounts 3 Buy now
22 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
15 Jun 2016 officers Appointment of director (Mr Terence Neil Styring) 2 Buy now
15 Jun 2016 officers Termination of appointment of secretary (Terence Neil Styring) 1 Buy now
15 Jun 2016 officers Appointment of secretary (Ms Catherine Anne Styring) 2 Buy now
14 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
07 May 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
11 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
09 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Apr 2013 annual-return Annual Return 3 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
23 Apr 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
28 Apr 2011 officers Change of particulars for director (Susan Styring) 2 Buy now
28 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2011 accounts Annual Accounts 4 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 officers Change of particulars for secretary (Terence Neil Styring) 1 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
27 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
11 Feb 2009 accounts Annual Accounts 3 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from melbourne house 44-46 grosvenor street stalybridge cheshire SK15 2JN 1 Buy now
29 Apr 2008 annual-return Return made up to 19/03/08; no change of members 6 Buy now
24 Oct 2007 accounts Annual Accounts 3 Buy now
23 Sep 2007 accounts Annual Accounts 3 Buy now
29 Mar 2007 annual-return Return made up to 19/03/07; full list of members 6 Buy now
18 Oct 2006 accounts Annual Accounts 3 Buy now
11 Apr 2006 annual-return Return made up to 19/03/06; full list of members 6 Buy now
11 Nov 2005 annual-return Return made up to 19/03/05; full list of members 6 Buy now
31 Jan 2005 accounts Annual Accounts 3 Buy now
14 Jul 2004 accounts Annual Accounts 3 Buy now
14 Jul 2004 annual-return Return made up to 19/03/04; full list of members 6 Buy now
13 Jan 2004 annual-return Return made up to 19/03/03; full list of members 6 Buy now
03 Apr 2003 annual-return Return made up to 19/03/02; full list of members 6 Buy now
03 Apr 2003 officers New secretary appointed 2 Buy now
22 Mar 2003 accounts Annual Accounts 3 Buy now
11 May 2001 accounts Annual Accounts 1 Buy now
09 Apr 2001 annual-return Return made up to 19/03/01; full list of members 6 Buy now
20 Jan 2001 accounts Annual Accounts 1 Buy now
20 Jan 2001 resolution Resolution 1 Buy now
14 Jul 2000 annual-return Return made up to 19/03/00; full list of members 6 Buy now
20 May 1999 officers Secretary's particulars changed 1 Buy now
19 May 1999 incorporation Memorandum Articles 15 Buy now
17 May 1999 officers Director resigned 1 Buy now
17 May 1999 officers Secretary resigned 1 Buy now
16 May 1999 resolution Resolution 2 Buy now
15 May 1999 officers New secretary appointed 2 Buy now
15 May 1999 officers New director appointed 2 Buy now
12 Apr 1999 address Registered office changed on 12/04/99 from: 6-8 underwood street london N1 7JQ 1 Buy now
08 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 1999 incorporation Incorporation Company 20 Buy now