THE STEERING WHEEL CLUB LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-04-18 View Report
Officers. Change date: 2023-04-03. Officer name: Mr Edward James Rothwell Lee. 2023-04-03 View Report
Confirmation statement. Statement with updates. 2023-03-24 View Report
Persons with significant control. Notification date: 2022-08-16. Psc name: Evelyn Rachel Brooks. 2023-03-24 View Report
Persons with significant control. Psc name: Robert Brooks. Cessation date: 2022-08-16. 2023-03-24 View Report
Accounts. Accounts type dormant. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Officers. Termination date: 2021-08-23. Officer name: Robert Brooks. 2021-09-02 View Report
Accounts. Accounts type dormant. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Officers. Change date: 2019-05-23. Officer name: Edward James Rothwell Lee. 2019-06-03 View Report
Accounts. Accounts type dormant. 2019-04-24 View Report
Officers. Officer name: Christopher David Watson. Termination date: 2019-03-11. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Officers. Appointment date: 2018-09-11. Officer name: Edward James Rothwell Lee. 2018-09-12 View Report
Accounts. Accounts type dormant. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Accounts type dormant. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type dormant. 2016-03-03 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Address. New address: Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW. Old address: Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type dormant. 2015-03-02 View Report
Accounts. Accounts type dormant. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type dormant. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Accounts. Accounts type dormant. 2012-03-14 View Report
Accounts. Accounts type dormant. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Officers. Change date: 2010-04-16. Officer name: Mr Robert Brooks. 2010-04-16 View Report
Officers. Change date: 2010-04-16. Officer name: Mr Christopher David Watson. 2010-04-16 View Report
Address. Move registers to sail company. 2010-04-16 View Report
Address. Change sail address company. 2010-04-16 View Report
Accounts. Accounts type dormant. 2010-04-01 View Report
Accounts. Accounts type dormant. 2009-10-17 View Report
Annual return. Legacy. 2009-02-26 View Report
Accounts. Accounts type dormant. 2008-09-19 View Report
Annual return. Legacy. 2008-04-11 View Report
Address. Description: Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH. 2008-01-30 View Report
Accounts. Accounts type dormant. 2007-03-08 View Report
Annual return. Legacy. 2007-03-01 View Report
Accounts. Accounts type dormant. 2006-10-31 View Report
Annual return. Legacy. 2006-03-09 View Report
Accounts. Accounts type dormant. 2005-07-13 View Report