- Company Overview for HALF WHEEL TRADING LIMITED (10614221)
- Filing history for HALF WHEEL TRADING LIMITED (10614221)
- People for HALF WHEEL TRADING LIMITED (10614221)
- More for HALF WHEEL TRADING LIMITED (10614221)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
27 Mar 2024 | PSC04 | Change of details for Mr Luke Humphreys as a person with significant control on 31 December 2023 | |
27 Mar 2024 | AD01 | Registered office address changed from 82a Mount Ambrose Redruth Cornwall TR15 1QR England to 3 Treswithian Barns Camborne TR14 7NN on 27 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from 3 Trewithian Barns Camborne Cornwall TR14 7NN United Kingdom to 82a Mount Ambrose Redruth Cornwall TR15 1QR on 26 March 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Jun 2023 | PSC07 | Cessation of Matthias David Weissler as a person with significant control on 19 July 2022 | |
15 Jun 2023 | PSC04 | Change of details for Mr Luke Humphreys as a person with significant control on 19 July 2022 | |
24 Feb 2023 | CH01 | Director's details changed for Mr Luke Humphreys on 24 February 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from 19B Golvers Hill Road Kingsteington Newton Abbot Devon TQ12 3BP United Kingdom to 3 Trewithian Barns Camborne Cornwall TR14 7NN on 24 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 May 2022 | TM01 | Termination of appointment of Matthias David Wiessler as a director on 11 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from 3 Southernhay West Exeter EX1 1JG England to 19B Golvers Hill Road Kingsteington Newton Abbot Devon TQ12 3BP on 11 February 2021 | |
17 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Duncan Lloyd as a person with significant control on 9 October 2018 | |
01 Mar 2019 | TM01 | Termination of appointment of Duncan Lloyd as a director on 9 October 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
20 Feb 2019 | PSC01 | Notification of Matthias David Weissler as a person with significant control on 9 October 2018 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Matthias David Wiessler on 9 October 2018 | |
13 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued |