- Company Overview for WHEEL TRADERS LIMITED (06708416)
- Filing history for WHEEL TRADERS LIMITED (06708416)
- People for WHEEL TRADERS LIMITED (06708416)
- Charges for WHEEL TRADERS LIMITED (06708416)
- More for WHEEL TRADERS LIMITED (06708416)
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) |
---|---|---|---|
26 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jul 2023 | CH01 | Director's details changed for Mrs Tracie Nye on 1 July 2023 | |
13 Jul 2023 | PSC04 | Change of details for Mrs Tracie Scott as a person with significant control on 1 July 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
02 Dec 2022 | PSC04 | Change of details for Mrs Tracie Nye as a person with significant control on 1 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Ms Tracie Scott on 1 November 2022 | |
01 Dec 2022 | PSC04 | Change of details for Ms Tracie Scott as a person with significant control on 1 November 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 May 2022 | CH01 | Director's details changed for Ms Tracie Nye on 19 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
25 May 2022 | PSC04 | Change of details for Ms Tracie Nye as a person with significant control on 19 May 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
10 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Sep 2021 | AD01 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 6 Tadworth Parade Hornchurch RM12 5AS on 10 September 2021 | |
22 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2021
|
|
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
23 Oct 2020 | PSC04 | Change of details for Ms Tracie Scott as a person with significant control on 8 September 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Ms Tracie Scott on 8 September 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from Unit 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 1 Vicarage Lane Stratford London E15 4HF on 23 October 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
25 Jul 2019 | MR01 | Registration of charge 067084160002, created on 18 July 2019 | |
05 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates |