Advanced company searchLink opens in new window

HALF WHEEL TRADING LIMITED

Company number 10614221

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)
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