- Company Overview for ANDERSON WHEELER LIMITED (08447121)
- Filing history for ANDERSON WHEELER LIMITED (08447121)
- People for ANDERSON WHEELER LIMITED (08447121)
- More for ANDERSON WHEELER LIMITED (08447121)
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) |
---|---|---|---|
18 Feb 2022 | TM01 | Termination of appointment of Vincent Paul Bootes as a director on 19 November 2021 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
17 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Vincent Bootes as a director on 15 February 2019 | |
15 Nov 2018 | TM01 | Termination of appointment of Stuart Anderson Wheeler as a director on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Kieron Patrick Fry as a director on 19 October 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
22 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
22 May 2017 | AP01 | Appointment of Mr Kieron Patrick Fry as a director on 31 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Stuart Anderson Wheeler on 15 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from 13 Shepherd Market London W1J 7PQ to 34 Anyards Road Cobham Surrey KT11 2LA on 1 March 2017 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |