Download leads from Nexok and grow your business. Find out more

Wheeler Homes Limited

Documents

Total Documents83
Total Pages521

Filing History

9 August 2022Compulsory strike-off action has been suspended
19 July 2022First Gazette notice for compulsory strike-off
11 June 2021Compulsory strike-off action has been discontinued
8 June 2021First Gazette notice for compulsory strike-off
19 December 2020Appointment of Mr John Owen Morris as a director on 18 December 2020
10 November 2020Withdrawal of a person with significant control statement on 10 November 2020
10 November 2020Notification of Rhys Davies as a person with significant control on 11 September 2020
10 November 2020Notification of Jacky Davies as a person with significant control on 11 September 2020
9 November 2020Confirmation statement made on 17 September 2020 with no updates
27 March 2020Unaudited abridged accounts made up to 31 March 2019
11 December 2019Previous accounting period extended from 23 March 2019 to 31 March 2019
22 November 2019Total exemption full accounts made up to 24 March 2018
27 September 2019Confirmation statement made on 17 September 2019 with no updates
19 June 2019Previous accounting period shortened from 24 March 2019 to 23 March 2019
22 March 2019Previous accounting period shortened from 25 March 2018 to 24 March 2018
24 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018
9 November 2018Registration of charge 073805460006, created on 30 October 2018
31 October 2018Registration of charge 073805460005, created on 30 October 2018
1 October 2018Confirmation statement made on 17 September 2018 with no updates
27 September 2018Satisfaction of charge 073805460003 in full
27 September 2018Satisfaction of charge 073805460002 in full
27 September 2018Satisfaction of charge 073805460001 in full
27 September 2018Satisfaction of charge 073805460004 in full
11 June 2018Unaudited abridged accounts made up to 26 March 2017
16 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017
21 December 2017Previous accounting period shortened from 29 March 2017 to 27 March 2017
21 December 2017Previous accounting period shortened from 29 March 2017 to 27 March 2017
15 November 2017Confirmation statement made on 17 September 2017 with no updates
15 November 2017Confirmation statement made on 17 September 2017 with no updates
12 June 2017Total exemption small company accounts made up to 29 March 2016
12 June 2017Total exemption small company accounts made up to 29 March 2016
8 March 2017Compulsory strike-off action has been discontinued
8 March 2017Compulsory strike-off action has been discontinued
28 February 2017First Gazette notice for compulsory strike-off
28 February 2017First Gazette notice for compulsory strike-off
13 December 2016Confirmation statement made on 17 September 2016 with updates
13 December 2016Confirmation statement made on 17 September 2016 with updates
5 November 2016Total exemption small company accounts made up to 29 March 2015
5 November 2016Total exemption small company accounts made up to 29 March 2015
29 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015
29 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015
21 October 2015Registration of charge 073805460004, created on 5 October 2015
21 October 2015Registration of charge 073805460004, created on 5 October 2015
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
23 September 2015Registration of charge 073805460003, created on 23 September 2015
23 September 2015Registration of charge 073805460003, created on 23 September 2015
2 April 2015Registration of charge 073805460002, created on 31 March 2015
2 April 2015Registration of charge 073805460002, created on 31 March 2015
2 April 2015Registration of charge 073805460001, created on 31 March 2015
2 April 2015Registration of charge 073805460001, created on 31 March 2015
26 January 2015Total exemption small company accounts made up to 31 March 2014
26 January 2015Total exemption small company accounts made up to 31 March 2014
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
16 July 2014Termination of appointment of John Owen Morris as a director on 3 June 2014
16 July 2014Termination of appointment of John Owen Morris as a director on 3 June 2014
16 July 2014Termination of appointment of John Owen Morris as a director on 3 June 2014
31 January 2014Total exemption small company accounts made up to 31 March 2013
31 January 2014Total exemption small company accounts made up to 31 March 2013
31 December 2013Appointment of Mr John Owen Morris as a director
31 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
31 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
31 December 2013Appointment of Mr John Owen Morris as a director
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
15 October 2012Registered office address changed from Five Tai Tywyn Business Centre Glan-Y-Gors Prestatyn Denbighshire LL19 7SF United Kingdom on 15 October 2012
15 October 2012Registered office address changed from Five Tai Tywyn Business Centre Glan-Y-Gors Prestatyn Denbighshire LL19 7SF United Kingdom on 15 October 2012
15 October 2012Registered office address changed from Four Tai Tywyn Business Centre Glan -Y -Gors Prestatyn Denbighshire LL19 7SF Wales on 15 October 2012
15 October 2012Registered office address changed from Four Tai Tywyn Business Centre Glan -Y -Gors Prestatyn Denbighshire LL19 7SF Wales on 15 October 2012
18 June 2012Total exemption small company accounts made up to 30 September 2011
18 June 2012Total exemption small company accounts made up to 30 September 2011
12 June 2012Current accounting period extended from 30 September 2012 to 31 March 2013
12 June 2012Current accounting period extended from 30 September 2012 to 31 March 2013
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
11 October 2011Termination of appointment of John Owen Morris as a director
11 October 2011Termination of appointment of John Owen Morris as a director
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing