WHEELWRIGHT MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

15/07/2515 July 2025 NewRegistered office address changed from 1 Wheelwright Gardens Long Compton Shipston-on-Stour CV36 5LN England to 4 4 Wheelwright Gardens Long Compton Shipston-on-Stour CV36 5LN on 2025-07-15

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

22/04/2422 April 2024 Notification of Louise Jane Bonnie as a person with significant control on 2024-04-21

View Document

21/04/2421 April 2024 Registered office address changed from 3 Wheelwright Gardens Long Compton Shipston-on-Stour CV36 5LN England to 1 Wheelwright Gardens Long Compton Shipston-on-Stour CV36 5LN on 2024-04-21

View Document

21/04/2421 April 2024 Cessation of Martin John Rogers as a person with significant control on 2024-04-21

View Document

25/01/2425 January 2024 Appointment of Mr Mark David Long as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Margaret Joan Bennett as a director on 2024-01-11

View Document

25/01/2425 January 2024 Appointment of Mrs Susan Josephine Long as a director on 2024-01-25

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

06/06/236 June 2023 Cessation of Timothy Mark Ledger as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from Chestnut Cottage 2 Wheelwright Gardens Long Compton Shipston-on-Stour Warks CV36 5LN England to 3 Wheelwright Gardens Long Compton Shipston-on-Stour CV36 5LN on 2023-06-06

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/06/236 June 2023 Termination of appointment of David Arthur Bennett as a director on 2023-05-25

View Document

06/06/236 June 2023 Notification of Martin John Rogers as a person with significant control on 2023-06-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Notification of Timothy Mark Ledger as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Michael Thomas Black as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 5 5 Wheelwright Gardens Long Compton Shipston-on-Stour CV36 5LN England to Chestnut Cottage 2 Wheelwright Gardens Long Compton Shipston-on-Stour Warks CV36 5LN on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Lynne Brandon-King as a director on 2022-02-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/04/213 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 3 WHEELWRIGHT GARDENS LONG COMPTON SHIPSTON-ON-STOUR CV36 5LN ENGLAND

View Document

03/03/203 March 2020 CESSATION OF MARTIN JOHN ROGERS AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS BLACK

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN ROGERS

View Document

05/06/195 June 2019 CESSATION OF DAVID ARTHUR BENNETT AS A PSC

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 4 WHEELWRIGHT GARDENS LONG COMPTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 5LN ENGLAND

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MRS LYNNE BRANDON-KING

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE STRANG

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STRANG

View Document

06/08/186 August 2018 CESSATION OF GEORGE WILLIAM STRANG AS A PSC

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR BENNETT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 REGISTERED OFFICE CHANGED ON 14/07/2018 FROM 1 WHEELWRIGHT GARDENS LONG COMPTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 5LN ENGLAND

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM STRANG

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

02/07/172 July 2017 CESSATION OF RICHARD BRUFORD SHACKLOCK AS A PSC

View Document

19/11/1619 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GOERGE WILLIAM STRANG / 19/11/2016

View Document

19/11/1619 November 2016 REGISTERED OFFICE CHANGED ON 19/11/2016 FROM WHEELWRIGHT HOUSE OLD HILL, OLD ROAD LONG COMPTON SHIPSTON ON STOUR WARWICKSHIRE CV36 5LE

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED KAREN NICOLA ROGERS

View Document

20/09/1620 September 2016 26/08/16 STATEMENT OF CAPITAL GBP 5.00

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED DR MICHAEL THOMAS BLACK

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MARTIN JOHN ROGERS

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED TIMOTHY MARK LEDGER

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED GOERGE WILLIAM STRANG

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED DAVID ARTHUR BENNETT

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MARGARET JOAN BENNETT

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED CHRISTINE STRANG

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED ELIZABETH ANN BIRCHALL

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED NATALIE JANE LEDGER

View Document

15/09/1615 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHACKLOCK

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/147 July 2014 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