B.D. WHEELER LIMITED
Status | ACTIVE |
Company No. | 03257152 |
Category | Private Limited Company |
Incorporated | 01 Oct 1996 |
Age | 27 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
B.D. WHEELER LIMITED is an active private limited company with number 03257152. It was incorporated 27 years, 8 months, 3 days ago, on 01 October 1996. The company address is 7 Martingale Road, Billericay, CM11 1SG, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Second filing of form with form type made up date
Date: 23 Nov 2015
Action Date: 01 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-10-01
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 23 Nov 2015
Action Date: 01 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-17
Officer name: Barry David Wheeler
Documents
Change person secretary company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Diane Clarice Wheeler
Change date: 2011-06-17
Documents
Change person secretary company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Diane Clarice Wheeler
Change date: 2011-06-17
Documents
Change registered office address company with date old address
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Address
Type: AD01
Old address: 60 the Gables Ongar Essex CM5 0GA
Change date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Hayes
Documents
Termination director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Peratikou
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alex Peratikou
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Barry David Wheeler
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Robert Hayes
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/98; full list of members
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 01 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/97; full list of members
Documents
Legacy
Date: 21 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/97 to 30/09/97
Documents
Legacy
Date: 11 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 11/12/96 from: 82 st john street london EC1M 4JN
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/10/96--------- £ si 98@2=196 £ ic 2/198
Documents
Some Companies
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10328152 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 UPPER DOCK STREET,NEWPORT,NP20 1DL
Number: | 09133831 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 CRAWLEY GREEN ROAD,LUTON,LU1 3LP
Number: | 10156416 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALE WATERPARK RESTAURANT LIMITED
UNIT F,ROCHDALE,OL11 3EX
Number: | 07163243 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LUCCOMBE HILL,BRISTOL,BS6 6SN
Number: | 09623352 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHARTERIS CLOSE,LOUGHBOROUGH,LE11 5XE
Number: | 09956995 |
Status: | ACTIVE |
Category: | Private Limited Company |