Advanced company searchLink opens in new window

A J WHEELER LIMITED

Company number 05323073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2016 AD02 Register inspection address has been changed to 103 London Road Portsmouth Hampshire PO2 9JY
05 Oct 2016 CH01 Director's details changed for Mr Peter John Hewett on 5 October 2016
05 Oct 2016 AD01 Registered office address changed from , Unit 5 Links House, Dundas Lane, Portsmouth, Hampshire, PO3 5BL to 338 London Road Portsmouth Hampshire PO2 9JY on 5 October 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300,999
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 CH01 Director's details changed for Mr Peter John Hewett on 3 August 2015
12 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300,999
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300,999
10 Sep 2013 MR04 Satisfaction of charge 1 in full
21 May 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 TM01 Termination of appointment of Mark Osborne as a director
19 Oct 2012 AP01 Appointment of Mr Mark Anthony Osborne as a director
05 Sep 2012 TM01 Termination of appointment of Mark Osborne as a director
05 Sep 2012 TM01 Termination of appointment of Alan Ayling as a director
03 Sep 2012 AD01 Registered office address changed from , Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, PO5 1DS on 3 September 2012
01 Aug 2012 CERTNM Company name changed ency associates LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
01 Aug 2012 TM02 Termination of appointment of Mark Osborne as a secretary
19 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 January 2011
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 300,000
12 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011