WHEELS DIRECT LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/08/1329 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/09/124 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/08/1121 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER GIBSON

View Document

21/08/1121 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY APPOINTED YOLANDE HELEN ARNOLD

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/1028 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM SUITE 9 572 IPSWICH ROAD COLCHESTER ESSEX CO4 9HB

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: GISTERED OFFICE CHANGED ON 09/05/2008 FROM UNIT 22 GRANGE WAY BUSINESS PARK GRANGE WAY COLCHESTER ESSEX CO2 8HF

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: G OFFICE CHANGED 10/11/06 2 WINDMILL CLOSE, WIX ROAD RAMSEY HARWICH ESSEX CO12 5LF

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/04/05

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

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