WHEELER PRECISION LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

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

View Accounts

10/01/2410 January 2024 Registered office address changed from Nine Lock Works Mill Street Brierley Hill West Midlands DY5 2SX to The Deckhouse the Waterfront Brierley Hill DY5 1LW on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

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

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VAN LEEUWEN BUIZEN EUROPA B V / 22/02/2021

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY FIONA SMITH

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS FIONA SMITH

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY RACHAEL BENNETT

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR KRISTIAN KEITH BOWLING

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BLAKEY

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1515 September 2015 SECRETARY APPOINTED MISS RACHAEL CLAIRE BENNETT

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BLAKEY / 30/12/2009

View Document

22/01/1022 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VAN LEEUWEN BUIZEN EUROPA B V / 30/12/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/06/059 June 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

09/06/059 June 2005 REDUCE ISSUED CAPITAL 25/04/05

View Document

09/06/059 June 2005 REDUCTION OF ISSUED CAPITAL

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/054 February 2005 COMPANY NAME CHANGED VAN LEEUWEN WHEELER LIMITED CERTIFICATE ISSUED ON 04/02/05

View Document

28/01/0528 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED M/K WHEELER LIMITED CERTIFICATE ISSUED ON 14/10/04

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: THE MARMON GROUP LIMITED BROAD- ACRE HOUSE 16-20 LOWTHER STREET CARLISLE CUMBRIA CA3 8DA

View Document

03/01/023 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 ALTER MEM AND ARTS 08/05/98

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 COMPANY NAME CHANGED WHEELER GROUP LIMITED CERTIFICATE ISSUED ON 13/08/97

View Document

31/05/9731 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

01/05/971 May 1997 CONVE
18/02/87

View Document

01/05/971 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/971 May 1997 CONVE
18/02/87

View Document

10/03/9710 March 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 ADOPT MEM AND ARTS 18/02/97

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 AUDITOR'S RESIGNATION

View Document

24/02/9724 February 1997 REDES/DIV SHARES 13/02/97

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: DRAYTON COURT DRAYTON BELBOROUGH NR STOURBRIDGE WEST MIDLANDS DY9 0BL

View Document

24/02/9724 February 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 ADOPT MEM AND ARTS 16/12/96

View Document

30/12/9630 December 1996 ADOPT MEM AND ARTS 09/12/96

View Document

24/12/9624 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/12/9624 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/12/9624 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/12/9624 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/06/967 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 ADOPT MEM AND ARTS 20/03/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

07/09/957 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 AUDITOR'S RESIGNATION

View Document

02/03/952 March 1995 AUDITOR'S RESIGNATION

View Document

02/03/952 March 1995 AUDITOR'S RESIGNATION

View Document

07/02/957 February 1995 S252 DISP LAYING ACC 31/01/95

View Document

27/01/9527 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 AUDITOR'S RESIGNATION

View Document

15/02/9315 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 AUDITOR'S RESIGNATION

View Document

10/08/9210 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 SHARES AGREEMENT OTC

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 NC INC ALREADY ADJUSTED 29/09/89

View Document

09/01/909 January 1990 £ NC 10000/5000000 29/09/89

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 COMPANY NAME CHANGED WHEELER PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/08/88

View Document

07/02/887 February 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/01/877 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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