A J WHEELER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Change of details for Mrs Karen Louise Hewett as a person with significant control on 2023-12-13

View Document

31/10/2331 October 2023 Notification of Karen Louise Hewett as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr Peter John Hewett as a person with significant control on 2023-10-31

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

30/09/2130 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

10/12/2010 December 2020 CORPORATE SECRETARY APPOINTED A J WHEELER COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 10 ENGLISH BUSINESS PARK ENGLISH CLOSE HOVE EAST SUSSEX BN3 7ET ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 338 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY ENGLAND

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

29/01/1829 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS KAREN LOUISE HEWETT

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEWETT / 31/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/01/179 January 2017 SAIL ADDRESS CHANGED FROM: 103 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY ENGLAND

View Document

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

View Accounts

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEWETT / 14/12/2016

View Document

01/12/161 December 2016 SAIL ADDRESS CREATED

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEWETT / 05/10/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM, UNIT 5 LINKS HOUSE, DUNDAS LANE, PORTSMOUTH, HAMPSHIRE, PO3 5BL

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEWETT / 03/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK OSBORNE

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR MARK ANTHONY OSBORNE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK OSBORNE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN AYLING

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM, PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD, PORTSMOUTH, PO5 1DS

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY MARK OSBORNE

View Document

01/08/121 August 2012 COMPANY NAME CHANGED ENCY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 SECOND FILING WITH MUD 04/01/11 FOR FORM AR01

View Document

18/01/1218 January 2012 06/04/10 STATEMENT OF CAPITAL GBP 300000

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1210 January 2012 04/01/12 NO CHANGES

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1014 January 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HEWLETT

View Document

07/01/107 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 997

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HEWLETT

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK OSBORNE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OSBORNE / 05/01/2010

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR ALAN ROBERT AYLING

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR PETER JOHN HEWETT

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 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