DAVID WHEELER LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Notification of Caroline Angharad Wheeler-Cooper as a person with significant control on 2025-01-17

View Document

29/01/2529 January 2025 Appointment of Caroline Angharad Wheeler-Cooper as a director on 2025-01-17

View Document

29/01/2529 January 2025 Termination of appointment of David Anthony Wheeler as a director on 2025-01-17

View Document

29/01/2529 January 2025 Cessation of David Anthony Wheeler as a person with significant control on 2025-01-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Registered office address changed from Downside Riding Centre Sully Road Penarth CF64 2TR to Downs-Side House Sully Road Penarth CF64 2TR on 2022-09-29

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA RHIAN WHEELER / 01/09/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/05/1220 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WHEELER / 01/01/2010

View Document

25/05/1025 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: RAISDALE HOUSE HOTEL RAISDALE ROAD PENARTH VALE OF GLAMORGAN CF64 5BN

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE TREFOREST IND ESTATE PONTYPRIDD MID GLAMORGAN CF37 5YR

View Document

19/05/9819 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4LB

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/12/969 December 1996 COMPANY NAME CHANGED DAVID WHEELER (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/12/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 S386 DISP APP AUDS 15/10/92

View Document

13/11/9213 November 1992 ALTER MEM AND ARTS 15/10/92

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 COMPANY NAME CHANGED DAVID WHEELER (MOTOR FACTORS) LI MITED CERTIFICATE ISSUED ON 24/06/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 S366A DISP HOLDING AGM 23/04/91

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: 137 COMMERCIAL RD NEWORT GWENT NP9 2PH

View Document

04/05/904 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 WD 20/04/89 AD 30/12/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/8717 September 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/08/8713 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/09/8612 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 CERTIFICATE OF 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