WHEELWRIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a small company made up to 2024-06-30

View Document

19/11/2419 November 2024 Satisfaction of charge 018757970010 in full

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Accounts for a small company made up to 2023-06-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Registration of charge 018757970010, created on 2023-05-24

View Document

06/12/226 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE GREER / 01/08/2014

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 SECRETARY APPOINTED MR DAVID ROBERT JAMES PEARSON

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN NUNN

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018757970008

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM UNIT 2 STATION ROAD AYLESFORD KENT ME20 7QR

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM UNIT A, ST MICHAELS CLOSE AYLESFORD KENT ME20 7BU

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/02/127 February 2012 COMPANY NAME CHANGED ALCAR WHEELWRIGHT LIMITED CERTIFICATE ISSUED ON 07/02/12

View Document

25/01/1225 January 2012 CHANGE OF NAME 09/01/2012

View Document

25/01/1225 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR MARTIN ROBERT NUNN

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY SIMON HOLMES

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLMES

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED ALCAR (UK) LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RIKLIN

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1117 January 2011 CHANGE OF NAME 07/01/2011

View Document

17/01/1117 January 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RIKLIN / 20/01/2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/09/094 September 2009 COMPANY NAME CHANGED ALCAR WHEELWRIGHT LIMITED CERTIFICATE ISSUED ON 07/09/09

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED SIMON HOLMES

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY APPOINTED SIMON HOLMES

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY KEVIN GREER

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: UNIT A ST MICHAELS CLOSE AYLESFORD KENT ME20 7BU

View Document

11/10/0711 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 NC INC ALREADY ADJUSTED 26/05/05

View Document

11/08/0511 August 2005 £ NC 500000/1000000 26/0

View Document

11/08/0511 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

31/12/0231 December 2002 COMPANY NAME CHANGED WHEELWRIGHT LIMITED CERTIFICATE ISSUED ON 31/12/02

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/979 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/979 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: WYVERN HOUSE LONGFIELD ROAD NORTH FARM ESTATE TUNBRIDGE WELLS KENT TN2 3EY

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

30/10/9430 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 NC INC ALREADY ADJUSTED 03/05/93

View Document

17/05/9317 May 1993 £ NC 10000/500000 03/05

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 AUDITOR'S RESIGNATION

View Document

17/12/9117 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 16/10/91; CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 4B BOOMES TRADING ESTATE DOVER CORNER NEW ROAD (A13) RAINHAM ESSEX RM13 8QT

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 16/10/90; NO CHANGE OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

20/11/8920 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 ALTER MEM AND ARTS 150389

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

23/08/8723 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

08/01/858 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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