WETWHEELS HAMBLE CIC

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Registered office address changed from Tb4, Tapnage Farm Titchfield Lane Fareham PO17 5PQ England to Unit 3B Stone Pier Boatyard Shore Road Warsash Southampton SO31 9FR on 2025-02-11

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

06/08/246 August 2024 Registered office address changed from 15 Old Turnpike Fareham PO16 7HB England to Tb4, Tapnage Farm Titchfield Lane Fareham PO17 5PQ on 2024-08-06

View Document

07/05/247 May 2024 Registered office address changed from Office 2 Unit 3 Mitchell Point Ensign Way, Hamble Southampton SO31 4RF United Kingdom to 15 Old Turnpike Fareham PO16 7HB on 2024-05-07

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

16/02/2416 February 2024 Withdrawal of a person with significant control statement on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Edward John Hill as a person with significant control on 2024-02-16

View Document

07/02/247 February 2024 Appointment of Mr Philip Marcus John Taysom as a director on 2024-02-07

View Document

29/01/2429 January 2024 Notification of a person with significant control statement

View Document

01/01/241 January 2024 Termination of appointment of Jennie Austin as a director on 2023-12-31

View Document

01/01/241 January 2024 Cessation of Jennie Austin as a person with significant control on 2023-12-31

View Document

01/01/241 January 2024 Termination of appointment of Iain Peter James as a director on 2023-12-31

View Document

09/10/239 October 2023 Change of details for Miss Jennie Austin as a person with significant control on 2020-07-27

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/05/2326 May 2023 Appointment of Mr Edward John Hill as a director on 2023-05-15

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-03-31

View Document

07/10/217 October 2021 Termination of appointment of Geoffrey Holt as a director on 2021-09-30

View Document

07/10/217 October 2021 Cessation of Geoffrey Holt as a person with significant control on 2021-09-30

View Document

27/07/2027 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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