H.J.WHEELDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Resolutions

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Resolutions

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

04/12/244 December 2024 Appointment of Ms Holly Jones as a director on 2024-09-02

View Document

04/12/244 December 2024 Sub-division of shares on 2024-09-02

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2021-06-30

View Document

05/06/235 June 2023 Change of details for Ho2 Management Limited as a person with significant control on 2021-06-30

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

02/03/222 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Change of share class name or designation

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

06/07/216 July 2021 Change of details for Mr James Harley Wheeldon as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Notification of Ho2 Management Limited as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Mr Imran Hakim as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES HARLEY WHEELDON / 10/03/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELDON

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WHEELDON

View Document

10/03/2010 March 2020 CESSATION OF DAVID JOHN GERRARD WHEELDON AS A PSC

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GERRARD WHEELDON / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARLEY WHEELDON / 03/12/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARLEY WHEELDON / 23/08/2011

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 COMPANY BUSINESS 22/04/2013

View Document

08/05/138 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 2952

View Document

08/05/138 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/138 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/138 May 2013 ADOPT ARTICLES 22/04/2013

View Document

17/12/1217 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GERRARD WHEELDON / 10/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARLEY WHEELDON / 10/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 £ IC 3200/2950 31/12/03 £ SR 250@1=250

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: BANK CHAMBERS 2 THE DOWNS ALTRINCHAM CHESHIRE WA16 7AL

View Document

20/12/9520 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/11/941 November 1994 Accounts for a small company made up to 1993-12-31

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: NO 106 PALATINE ROAD TERMINUS WEST DIDSBURY MANCHESTER 20

View Document

23/03/9423 March 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9316 November 1993 Accounts for a small company made up to 1992-12-31

View Document

29/03/9329 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993

View Document

17/11/9217 November 1992 Full accounts made up to 1991-12-31

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/924 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992

View Document

25/02/9225 February 1992 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 Full accounts made up to 1990-12-31

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/02/9225 February 1992

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/04/9118 April 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 Full accounts made up to 1989-12-31

View Document

18/04/9118 April 1991

View Document

04/05/904 May 1990 Full accounts made up to 1988-12-31

View Document

04/05/904 May 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8918 May 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989

View Document

18/05/8918 May 1989 Full accounts made up to 1987-12-31

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/80; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/77

View Document

13/06/8813 June 1988

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/79

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/78

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/76

View Document

13/06/8813 June 1988 Full accounts made up to 1986-12-31

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

13/06/8813 June 1988

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/76; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/77; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/78; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/79; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/80

View Document

09/05/889 May 1988 DISSOLUTION DISCONTINUED

View Document

12/11/3812 November 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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