CORNWALL WHEELS TO WORK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

31/05/2531 May 2025 Application to strike the company off the register

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2025-04-10

View Document

10/04/2510 April 2025 Annual accounts for year ending 10 Apr 2025

View Accounts

10/04/2510 April 2025 Previous accounting period shortened from 2025-05-31 to 2025-04-10

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Termination of appointment of Nicola Townsend as a director on 2024-07-22

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Notification of Annette Margaret Rule as a person with significant control on 2024-02-19

View Document

06/02/246 February 2024 Cessation of Nicla Ann Townsend as a person with significant control on 2024-02-05

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Memorandum and Articles of Association

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

11/09/1811 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR STEPHEN BUCKLEY

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MS NICOLA TOWNSEND

View Document

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM E3 FORMAL BUSINESS PARK CAMBORNE CORNWALL TR14 0PY

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/05/1619 May 2016 14/05/16 NO MEMBER LIST

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR DALE SYMONS

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GRIFFITHS

View Document

20/05/1520 May 2015 14/05/15 NO MEMBER LIST

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/05/1418 May 2014 14/05/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY ANNETTE RULE

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/05/1324 May 2013 14/05/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM UNIT 2B NANCEGOLLAN INDUSTRIAL ESTATE NANCEGOLLAN HELSTON CORNWALL TR13 0BN UNITED KINGDOM

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS

View Document

29/05/1229 May 2012 14/05/12 NO MEMBER LIST

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 14/05/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE RULE / 14/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES GRIFFITHS / 14/05/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT 4 NANCEGOLLAN INDUSTRIAL ESTATE NANCEGOLLAN HELSTON CORNWALL TR13 0BN

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE RULE / 14/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WATTS / 14/05/2010

View Document

26/05/1026 May 2010 14/05/10 NO MEMBER LIST

View Document

14/05/0914 May 2009 CIC INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company