ALLOY WHEEL REFURBISHMENT (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/03/253 March 2025 Registration of charge 077774120002, created on 2025-02-24

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 077774120001

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 20/10/2016

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 20/10/2016

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 26/06/2017

View Document

21/08/1721 August 2017 PREVSHO FROM 31/08/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 20/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 20/10/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM JUSTA HOUSE HOLBROOK LANE 204-208 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4DD

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

07/11/137 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 5 CLOVERDALE CLOSE COVENTRY CV6 4PZ ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/10/1213 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/09/1116 September 2011 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