WORKING WHEELS ADMIN LTD

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

05/02/245 February 2024 Registered office address changed from 3 the Copse Fao Matthew Jenner Cranleigh GU6 7NU England to 20 Lorimer Avenue Fao Matthew Jenner Cranleigh GU6 8WQ on 2024-02-05

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Registered office address changed from 30 Worthing Road (Suite 17) Horsham West Sussex RH12 1SL England to 3 the Copse Fao Matthew Jenner Cranleigh GU6 7NU on 2022-05-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

20/11/2120 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O ANTHONY MEHIGAN 10 CHARLES II STREET LONDON SW1Y 4AA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

14/05/1614 May 2016 DIRECTOR APPOINTED MR MATTHEW LESLIE JENNER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/12/1528 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JENNER

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/02/157 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW JENNER

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JENNER / 01/05/2013

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/03/132 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/132 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JENNER / 05/02/2013

View Document

02/03/132 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JENNER / 05/02/2013

View Document

02/03/132 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/03/1211 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MEHIGAN / 01/04/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/02/1127 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM WEST HYES BARN GUILDFORD ROAD RUDGWICK HORSHAM WEST SUSSEX RH12 3BX ENGLAND

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 10 CHARLES II STREET LONDON SW1Y 4AA

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MEHIGAN / 01/07/2007

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MEHIGAN / 05/02/2010

View Document

01/03/101 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 10 CHARLES II STREET LONDON SW1Y 4AA

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JENNER / 15/12/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 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