COLLECTMYWHEELS.COM LIMITED
Status | ACTIVE |
Company No. | 06538456 |
Category | Private Limited Company |
Incorporated | 18 Mar 2008 |
Age | 16 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
COLLECTMYWHEELS.COM LIMITED is an active private limited company with number 06538456. It was incorporated 16 years, 1 month, 11 days ago, on 18 March 2008. The company address is 11 Kingsway 11 Kingsway, Bridgend, CF31 3RY, Mid Glamorgan, Wales.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Notification of a person with significant control
Date: 21 Mar 2023
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Enticott
Notification date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-12
New address: 11 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY
Old address: 16 Woodlands Workshops Coedcae Lane Industrial Estate Coedcae Lane Pontyclun Mid Glamorgan CF72 9DW
Documents
Change person director company with change date
Date: 12 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr David Arthur John Enticott
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Arthur John Enticott
Change date: 2015-03-01
Documents
Termination secretary company with name termination date
Date: 09 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-01
Officer name: Rebecca Marie Enticott
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 09 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-03
Officer name: Mr David Arthur John Enticott
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-21
Old address: 15 - 16 Woodlands Workshops Coedcae Lane Industrial Estate Coedcae Lane Pontyclun Mid Glamorgan CF72 9DW Wales
Documents
Termination director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Enticott
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Old address: 41 Clos Brenin Brynsadler Pontyclun CF72 9GA
Change date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 07 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enticott performance vehicle repair service LIMITED\certificate issued on 07/01/13
Documents
Resolution
Date: 28 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Marie Enticott
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rebecca Marie Enticott
Change date: 2010-01-01
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david arthur john enticott / 18/03/2009
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from 22 pen - bryn - hendy miskin pontyclun CF72 8QX united kingdom
Documents
Some Companies
2 MANOR HOUSE LANE,SLOUGH,SL3 9EB
Number: | 07390751 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WARWICK AVENUE,EDGWARE,HA8 8UJ
Number: | 06419208 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWS NEST BUSINESS PARK ASHTON ROAD,WIGAN,WN5 7XX
Number: | 05172888 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6HL
Number: | 04549901 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.L. SURGICAL SERVICES LIMITED
EAST COAST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU
Number: | 10614950 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT JOHN OF GOD HOSPITALLER SERVICES
SAINT BEDE'S HOUSE,DARLINGTON,DL1 4XZ
Number: | 05324279 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |