Total Documents | 86 |
---|
Total Pages | 299 |
---|
18 July 2023 | Confirmation statement made on 18 July 2023 with updates |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with updates |
16 August 2022 | Director's details changed for Mr Bryan Jason Boyes on 15 August 2022 |
15 August 2022 | Change of details for Mr Bryan John Boyes as a person with significant control on 15 August 2022 |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates |
15 July 2022 | Cessation of Peter Brian Stapleton as a person with significant control on 15 July 2022 |
15 July 2022 | Termination of appointment of Peter Brian Stapleton as a director on 15 July 2022 |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 |
22 June 2021 | Confirmation statement made on 24 March 2021 with no updates |
24 March 2021 | Appointment of Mr Peter Brian Stapleton as a director on 24 March 2021 |
24 March 2021 | Appointment of Mr Bryan Jason Boyes as a director on 24 March 2021 |
24 March 2021 | Termination of appointment of Brian John Boyes as a director on 24 March 2021 |
22 June 2020 | Confirmation statement made on 19 June 2020 with updates |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 |
6 March 2020 | Change of details for Mr Brian Peter Stapleton as a person with significant control on 5 March 2020 |
5 March 2020 | Confirmation statement made on 4 March 2020 with updates |
5 March 2020 | Change of details for Mr Bryan Jason Angel as a person with significant control on 4 March 2020 |
5 March 2020 | Notification of Brian Peter Stapleton as a person with significant control on 4 March 2020 |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 |
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates |
29 August 2018 | Confirmation statement made on 18 August 2018 with updates |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 |
27 November 2017 | Termination of appointment of Scott John Gray as a director on 11 August 2017 |
27 November 2017 | Termination of appointment of Scott John Gray as a director on 11 August 2017 |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates |
17 August 2017 | Appointment of Mr Brian John Boyes as a director on 11 August 2017 |
17 August 2017 | Appointment of Mr Brian John Boyes as a director on 11 August 2017 |
4 July 2017 | Cessation of Scott John Gray as a person with significant control on 4 July 2017 |
4 July 2017 | Notification of Bryan Jason Angel as a person with significant control on 4 July 2017 |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates |
4 July 2017 | Notification of Bryan Jason Angel as a person with significant control on 4 July 2017 |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates |
4 July 2017 | Cessation of Scott John Gray as a person with significant control on 4 July 2017 |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates |
28 February 2017 | Termination of appointment of Bryan Jason Angel as a director on 27 February 2017 |
28 February 2017 | Termination of appointment of Bryan Jason Angel as a director on 27 February 2017 |
31 January 2017 | Director's details changed for Mrs Bryan Jason Angel on 31 January 2017 |
31 January 2017 | Director's details changed for Mrs Brian Jason Angel on 31 January 2017 |
31 January 2017 | Director's details changed for Mrs Brian Jason Angel on 31 January 2017 |
31 January 2017 | Director's details changed for Mrs Bryan Jason Angel on 31 January 2017 |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
2 November 2016 | Appointment of Mrs Brian Jason Angel as a director on 1 November 2016 |
2 November 2016 | Appointment of Mrs Brian Jason Angel as a director on 1 November 2016 |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 April 2016 | Registered office address changed from Suite 1 84, Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 |
6 April 2016 | Registered office address changed from Suite 1 84, Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
13 October 2014 | Company name changed elite wheels LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Company name changed elite wheels LIMITED\certificate issued on 13/10/14
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
14 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
14 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
10 May 2010 | Appointment of Mr Scott John Gray as a director |
10 May 2010 | Appointment of Mr Scott John Gray as a director |
1 April 2010 | Termination of appointment of Graham Cowan as a director |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 |
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 |
1 April 2010 | Termination of appointment of Graham Cowan as a director |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|