MOBILE WHEEL REFURB LIMITED

Company Documents

DateDescription
04/11/254 November 2025 New

View Document

04/11/254 November 2025 NewRegistered office address changed to PO Box 4385, 15736064 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-04

View Document

04/11/254 November 2025 New

View Document

04/11/254 November 2025 New

View Document

10/10/2510 October 2025 NewTermination of appointment of Sukhjeet Kaur as a director on 2025-10-02

View Document

10/10/2510 October 2025 NewRegistered office address changed from Bramley House 2a Bramley Road Long Eaton Nottingham NG10 3SX England to 7 Furlong Street Arnold Nottingham NG5 7AE on 2025-10-10

View Document

10/10/2510 October 2025 NewNotification of Helen Hobbit as a person with significant control on 2025-10-06

View Document

10/10/2510 October 2025 NewCessation of Sukhjeet Kaur as a person with significant control on 2025-10-06

View Document

16/06/2516 June 2025 Appointment of Miss Sukhjeet Kaur as a director on 2024-05-22

View Document

16/06/2516 June 2025 Termination of appointment of Naveed Saddique as a director on 2025-06-16

View Document

16/06/2516 June 2025 Notification of Sukhjeet Kaur as a person with significant control on 2024-05-22

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 Cessation of Naveed Saddique as a person with significant control on 2025-06-16

View Document

16/10/2416 October 2024 Registered office address changed from 21 Priory Road High Wycombe HP13 6SL England to Bramley House 2a Bramley Road Long Eaton Nottingham NG10 3SX on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

02/09/242 September 2024 Notification of Naveed Saddique as a person with significant control on 2024-05-22

View Document

02/09/242 September 2024 Cessation of Daniel Justin Cleaver as a person with significant control on 2024-05-22

View Document

02/09/242 September 2024 Registered office address changed from 77 Yates Avenue Rugby CV21 1DF England to 21 Priory Road High Wycombe HP13 6SL on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mr Naveed Saddique as a director on 2024-05-22

View Document

02/09/242 September 2024 Termination of appointment of Daniel Justin Cleaver as a director on 2024-05-22

View Document

22/05/2422 May 2024 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