- Company Overview for A J WHEELER LIMITED (05323073)
- Filing history for A J WHEELER LIMITED (05323073)
- People for A J WHEELER LIMITED (05323073)
- Charges for A J WHEELER LIMITED (05323073)
- More for A J WHEELER LIMITED (05323073)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |