- Company Overview for WHEELS OF BEDFORD LIMITED (10772852)
- Filing history for WHEELS OF BEDFORD LIMITED (10772852)
- People for WHEELS OF BEDFORD LIMITED (10772852)
- More for WHEELS OF BEDFORD LIMITED (10772852)
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) |
---|---|---|---|
31 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
03 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
17 May 2023 | TM01 | Termination of appointment of Sandile Anesu Chidawanyika as a director on 17 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of Adrian Tadiwanashe Simukai Chidawanyika as a director on 17 May 2023 | |
24 Apr 2023 | AP01 | Appointment of Miss Sandile Anesu Chidawanyika as a director on 24 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Adrian Tadiwanashe Simukai Chidawanyika as a director on 24 April 2023 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Hammarskjold Chidawanyika on 1 July 2017 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
24 Jun 2019 | AD01 | Registered office address changed from 6 Park Road North Bedford MK41 7RH England to Flat 2. 6 Park Road North Bedford MK41 7RH on 24 June 2019 | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
02 May 2018 | TM01 | Termination of appointment of Georgina Mutongwizo as a director on 24 April 2018 | |
08 Aug 2017 | AD01 | Registered office address changed from 39 Honeysuckle Way Bedford MK41 0TE United Kingdom to 6 Park Road North Bedford MK41 7RH on 8 August 2017 | |
16 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-16
|