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 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
26 Sep 2017 PSC04 Change of details for Ms Tracie Scott as a person with significant control on 26 September 2016
26 Sep 2017 PSC04 Change of details for Mr John Nye as a person with significant control on 26 September 2016
13 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
12 May 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2.35
20 Feb 2017 SH02 Sub-division of shares on 30 November 2016
14 Feb 2017 SH02 Sub-division of shares on 30 November 2016
14 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2016 TM02 Termination of appointment of a secretary
11 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Tracie Scott on 20 July 2016
28 Jul 2016 CH01 Director's details changed for Mr John Nye on 6 April 2016
18 Jul 2016 AD01 Registered office address changed from Unit B16-B17 Suttons Business Park 136-138 New Road Rainham Essex RM13 8DE England to Unit 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 July 2016
16 Mar 2016 TM02 Termination of appointment of a J Company Formations Limited as a secretary on 16 March 2016
16 Mar 2016 AD01 Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Unit B16-B17 Suttons Business Park 136-138 New Road Rainham Essex RM13 8DE on 16 March 2016
19 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 MR01 Registration of charge 067084160001, created on 27 February 2015
16 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AP01 Appointment of Mr John Nye as a director
04 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders