Advanced company searchLink opens in new window

WHEEL TRADERS LIMITED

Company number 06708416

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)
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
  • GBP 2.00
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