WHEELS OF OLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Change of details for Mrs Patricia Galliers as a person with significant control on 2025-01-13 |
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-19 with updates |
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-09-19 with updates |
| 06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 20/02/2420 February 2024 | Change of details for Mrs Patricia Galliers as a person with significant control on 2023-12-04 |
| 20/02/2420 February 2024 | Termination of appointment of Maurice Gwilliam Galliers as a secretary on 2022-10-22 |
| 20/02/2420 February 2024 | Cessation of Maurice Gwillam Galliers as a person with significant control on 2022-10-22 |
| 20/02/2420 February 2024 | Termination of appointment of Maurice Gwilliam Galliers as a director on 2022-10-22 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
| 18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | 17/05/18 STATEMENT OF CAPITAL GBP 903654 |
| 18/06/1818 June 2018 | 17/05/18 STATEMENT OF CAPITAL GBP 1073654 |
| 12/06/1812 June 2018 | ADOPT ARTICLES 17/05/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
| 12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 30/03/1630 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/03/1527 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/04/148 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/04/132 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 25/04/1225 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 13/04/1113 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANK GWILLIAM GALLIERS / 27/03/2010 |
| 27/04/1027 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GWILLIAM GALLIERS / 27/03/2010 |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 30/04/0930 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 21/05/0721 May 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
| 13/11/0613 November 2006 | NC INC ALREADY ADJUSTED 24/10/06 |
| 13/11/0613 November 2006 | £ NC 500000/1000000 24/1 |
| 02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 08/05/068 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 08/05/068 May 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
| 25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 20/04/0520 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
| 12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 22/04/0422 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
| 04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 29/05/0329 May 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
| 29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE |
| 16/05/0216 May 2002 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
| 03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
| 03/04/023 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/03/0227 March 2002 | SECRETARY RESIGNED |
| 27/03/0227 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 27/03/0227 March 2002 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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