J WHEELWRIGHT LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1929 March 2019 APPLICATION FOR STRIKING-OFF

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE WHEELWRIGHT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WHEELWRIGHT

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HELEN MARGARET WHEELWRIGHT

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/07/1622 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/07/1528 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/07/125 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/07/1118 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 100

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED JOHN WHEELWRIGHT LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM NEW LAITHE COTTAGE BANK ROYD LANE KRUMLIN HALIFAX WEST YORKSHIRE HX4 0EN

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE HELEN MARGARET WHEELWRIGHT / 31/12/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HELEN MARGARET WHEELWRIGHT / 31/12/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WHEELWRIGHT / 31/12/2009

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM NEW LAITHE COTTAGE BANK ROYD LANE KRUMLIN HALIFAX WEST YORKSHIRE HX4 0EN

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE WHEELWRIGHT / 18/06/2009

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHEELWRIGHT / 18/06/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM THE GABLES 85 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0QF UNITED KINGDOM

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE WHEELWRIGHT

View Document

19/06/0919 June 2009 SECRETARY APPOINTED MRS JOANNE HELEN MARGARET WHEELWRIGHT

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MRS JOANNE HELEN MARGARET WHEELWRIGHT

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR JAMES T WHEELWRIGHT

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY PAULINE WHEELWRIGHT

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WHEELWRIGHT

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THE GABLES, 85 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0QF

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0713 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0713 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: THE GABLES, 85 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0QF

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/02/072 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/01/07

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: THE GABLES 85 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0QF

View Document

04/07/064 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: EAST VIEW FOREST HILL ROAD STAINLAND HALIFAX WEST YORKSHIRE HX4 9LB

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

29/07/9929 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: CORPORATION MILL CORPORATION STREET SOWERBY BRIDGE WEST YORKS, HX6 2QQ

View Document

17/03/9717 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/02/933 February 1993 EXEMPTION FROM APPOINTING AUDITORS 05/10/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: BARKISLAND MILL BEESTONLEY LANE STAINLAND HALIFAX W. YORKSHIRE HX4 9PS

View Document

14/01/8814 January 1988 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