CORNWALL WHEELS TO WORK COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
31/05/2531 May 2025 | Application to strike the company off the register |
11/04/2511 April 2025 | Total exemption full accounts made up to 2025-04-10 |
10/04/2510 April 2025 | Annual accounts for year ending 10 Apr 2025 |
10/04/2510 April 2025 | Previous accounting period shortened from 2025-05-31 to 2025-04-10 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-05-31 |
22/07/2422 July 2024 | Termination of appointment of Nicola Townsend as a director on 2024-07-22 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Notification of Annette Margaret Rule as a person with significant control on 2024-02-19 |
06/02/246 February 2024 | Cessation of Nicla Ann Townsend as a person with significant control on 2024-02-05 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-05-31 |
13/10/2313 October 2023 | Memorandum and Articles of Association |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | Resolutions |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
11/09/1811 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | DIRECTOR APPOINTED MR STEPHEN BUCKLEY |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
04/05/184 May 2018 | DIRECTOR APPOINTED MS NICOLA TOWNSEND |
14/09/1714 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM E3 FORMAL BUSINESS PARK CAMBORNE CORNWALL TR14 0PY |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/05/1619 May 2016 | 14/05/16 NO MEMBER LIST |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/03/163 March 2016 | DIRECTOR APPOINTED MR DALE SYMONS |
10/01/1610 January 2016 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS GRIFFITHS |
20/05/1520 May 2015 | 14/05/15 NO MEMBER LIST |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/05/1418 May 2014 | 14/05/14 NO MEMBER LIST |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, SECRETARY ANNETTE RULE |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/05/1324 May 2013 | 14/05/13 NO MEMBER LIST |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
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 |
21/10/1221 October 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS |
29/05/1229 May 2012 | 14/05/12 NO MEMBER LIST |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | 14/05/11 NO MEMBER LIST |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE RULE / 14/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES GRIFFITHS / 14/05/2010 |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT 4 NANCEGOLLAN INDUSTRIAL ESTATE NANCEGOLLAN HELSTON CORNWALL TR13 0BN |
26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE RULE / 14/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WATTS / 14/05/2010 |
26/05/1026 May 2010 | 14/05/10 NO MEMBER LIST |
14/05/0914 May 2009 | CIC INCORPORATION |
More Company Information
Recently Viewed
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