CS01 |
Confirmation statement with no updates 2023-12-13
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Acacia Close Newport Iow PO30 5FQ. Change occurred on 2023-05-26. Company's previous address: 143 High Street Newport Iow PO30 1TY England.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-05-22 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-13
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wheelers solicitors LIMITEDcertificate issued on 14/12/21
filed on: 14th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2021-12-13
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-19
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-19
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-29
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-08-31 to 2020-09-30
filed on: 1st, September 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-20
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-19
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-19
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-30
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 13th, September 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-08-17
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075768560002, created on 2018-02-15
filed on: 27th, July 2018
| mortgage
|
Free Download
(42 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 143 High Street Newport Iow PO30 1TY. Change occurred on 2017-10-10. Company's previous address: 69a High Street Newport Isle of Wight PO30 1BA.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-19
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075768560001, created on 2017-02-21
filed on: 21st, February 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-24
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 15th, February 2016
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2014-08-31
filed on: 23rd, April 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-24
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-30: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 69B High Street Newport Isle of Wight PO30 1BA on 2014-07-07
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-24
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-02: 1000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 20th, November 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-24
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 2nd, January 2013
| accounts
|
Free Download
(17 pages)
|
AA01 |
Accounting period ending changed to 2012-03-31 (was 2012-08-31).
filed on: 20th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-24
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 15th, April 2011
| resolution
|
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2011
| incorporation
|
Free Download
(29 pages)
|